- Company Overview for AH TAUNTON LTD (06012411)
- Filing history for AH TAUNTON LTD (06012411)
- People for AH TAUNTON LTD (06012411)
- Charges for AH TAUNTON LTD (06012411)
- Registers for AH TAUNTON LTD (06012411)
- More for AH TAUNTON LTD (06012411)
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) |
---|---|---|---|
30 Nov 2016 | AD02 | Register inspection address has been changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Mr Stephen Gregory Minion on 26 September 2015 | |
07 Dec 2015 | CH03 | Secretary's details changed for Kate Elizabeth Minion on 17 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 30 June 2015 | |
18 Jun 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
22 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
12 Aug 2014 | AUD | Auditor's resignation | |
20 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH03 | Secretary's details changed for Kate Elizabeth Minion on 18 March 2013 | |
24 Dec 2013 | AD01 | Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ United Kingdom on 24 December 2013 | |
21 Jun 2013 | AP01 | Appointment of Mr Trevor Harold Thompson as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Richard Darch as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Antony Walters as a director | |
20 Jun 2013 | AP01 | Appointment of Mr Stephen Gregory Minion as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Jonathan Holmes as a director | |
20 Jun 2013 | TM01 | Termination of appointment of David Hartshorne as a director | |
06 Jun 2013 | MR01 | Registration of charge 060124110001 | |
06 Jun 2013 | MR01 | Registration of charge 060124110002 | |
03 Apr 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Stephen Minion as a director |