- Company Overview for AGL ACCOUNTING LIMITED (05581318)
- Filing history for AGL ACCOUNTING LIMITED (05581318)
- People for AGL ACCOUNTING LIMITED (05581318)
- Charges for AGL ACCOUNTING LIMITED (05581318)
- Registers for AGL ACCOUNTING LIMITED (05581318)
- More for AGL ACCOUNTING LIMITED (05581318)
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) |
---|---|---|---|
29 Jun 2011 | AD01 | Registered office address changed from C/O Agl, Chartered Accountants Prudence House, Ashleigh Way Langage Business Park Plympton Plymouth Devon PL7 5JX on 29 June 2011 | |
01 Jun 2011 | CERTNM |
Company name changed fisher bell (south west) LIMITED\certificate issued on 01/06/11
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Mr Steven Glenn Heath on 1 October 2009 | |
05 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 21 Orchard Gardens Teignmouth Devon TQ14 8DJ on 4 October 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Sean Dermot Donovan on 1 October 2009 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Steven Charles Morgan on 1 October 2009 | |
04 Oct 2010 | CH03 | Secretary's details changed for Mr Sean Dermot Donovan on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Mr Sean Dermot Donovan on 3 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Steven Glenn Heath on 3 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mr Sean Dermot Donovan on 3 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Steven Charles Morgan on 1 October 2009 | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
28 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Dec 2007 | 395 | Particulars of mortgage/charge | |
09 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Oct 2006 | 363a | Return made up to 03/10/06; full list of members | |
11 Oct 2006 | 288c | Director's particulars changed | |
11 Oct 2006 | 287 | Registered office changed on 11/10/06 from: 29A queen street newton abbot devon TQ12 2AQ | |
28 Oct 2005 | 395 | Particulars of mortgage/charge |