- Company Overview for AAD AGENCY LIMITED (05123276)
- Filing history for AAD AGENCY LIMITED (05123276)
- People for AAD AGENCY LIMITED (05123276)
- More for AAD AGENCY LIMITED (05123276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2016 | CH01 | Director's details changed for Mr Adam Ambrose Dunn on 8 August 2016 | |
08 Aug 2016 | CH03 | Secretary's details changed for Nicola Suzanne Dunn on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from C/O Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to 9 Sandstone Close Calvert Buckingham MK18 2FF on 8 August 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP England to C/O Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD on 22 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
19 Apr 2016 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP on 19 April 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Adam Ambrose Dunn on 15 April 2015 | |
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
10 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from Frost Canover Tower House High Street Aylesbury Buckinghamshire HP20 1SQ on 4 May 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
27 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | CH03 | Secretary's details changed for Nicola Suzanne Dunn on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Adam Ambrose Dunn on 1 October 2009 |