- Company Overview for ABIGAIL MARIE CLANCY LIMITED (06041876)
- Filing history for ABIGAIL MARIE CLANCY LIMITED (06041876)
- People for ABIGAIL MARIE CLANCY LIMITED (06041876)
- More for ABIGAIL MARIE CLANCY LIMITED (06041876)
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 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Ms Abigail Marie Clancy on 29 June 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Ms Abigail Marie Clancy on 26 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Ms Abigail Marie Clancy on 13 January 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 2 Springwood Place Cobbetts Hill Weybridge Surrey KT13 0UB on 25 January 2010 | |
30 Nov 2009 | TM02 | Termination of appointment of Malcolm Krichton as a secretary | |
30 Nov 2009 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 30 November 2009 | |
27 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
14 Jan 2008 | 288c | Secretary's particulars changed | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | CERTNM | Company name changed krichton's LIMITED\certificate issued on 22/01/07 |