- Company Overview for THE APPROACH DESIGN GROUP LIMITED (06251108)
- Filing history for THE APPROACH DESIGN GROUP LIMITED (06251108)
- People for THE APPROACH DESIGN GROUP LIMITED (06251108)
- More for THE APPROACH DESIGN GROUP LIMITED (06251108)
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) |
---|---|---|---|
09 Oct 2012 | TM02 | Termination of appointment of Laura Brown as a secretary | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
14 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
14 Jun 2011 | CH03 | Secretary's details changed for Laura Ann Brown on 17 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Steven Mark Weston on 17 May 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2010 | AP01 | Appointment of Mr Luke Saul Reade as a director | |
27 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from tranter & co 87A king william street amblecote stourbridge west midlands DY8 4HD | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL | |
06 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | 288a | New secretary appointed | |
17 May 2007 | 288b | Director resigned | |
17 May 2007 | 288b | Secretary resigned | |
17 May 2007 | NEWINC | Incorporation |