- Company Overview for A B CANHAM & SON (05756327)
- Filing history for A B CANHAM & SON (05756327)
- People for A B CANHAM & SON (05756327)
- Charges for A B CANHAM & SON (05756327)
- Registers for A B CANHAM & SON (05756327)
- More for A B CANHAM & SON (05756327)
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) |
---|---|---|---|
13 May 2013 | CH03 | Secretary's details changed for Mrs Sharon Anne Budd on 13 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Michael Craig Canham on 13 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from Wiltshire House Topil Green Maidstone Kent ME15 6RJ on 16 January 2013 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
31 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
02 Dec 2009 | AP01 | Appointment of Ms Sharon Budd as a director | |
06 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
15 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
08 Jan 2008 | 225 | Accounting reference date extended from 31/03/07 to 30/04/07 | |
24 Apr 2007 | 363a | Return made up to 24/03/07; full list of members | |
18 Apr 2007 | 288c | Director's particulars changed | |
13 May 2006 | 395 | Particulars of mortgage/charge | |
20 Apr 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288a | New director appointed | |
04 Apr 2006 | 288b | Director resigned | |
04 Apr 2006 | 288b | Secretary resigned | |
24 Mar 2006 | NEWINC | Incorporation |