- Company Overview for AB RHEAD & ASSOCIATES LIMITED (06325873)
- Filing history for AB RHEAD & ASSOCIATES LIMITED (06325873)
- People for AB RHEAD & ASSOCIATES LIMITED (06325873)
- Charges for AB RHEAD & ASSOCIATES LIMITED (06325873)
- More for AB RHEAD & ASSOCIATES LIMITED (06325873)
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) |
---|---|---|---|
02 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 16 November 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
08 Jun 2010 | CERTNM |
Company name changed the rhead group LIMITED\certificate issued on 08/06/10
|
|
04 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jun 2010 | CONNOT | Change of name notice | |
05 May 2010 | SH19 |
Statement of capital on 5 May 2010
|
|
05 May 2010 | SH20 | Statement by directors | |
05 May 2010 | CAP-SS | Solvency statement dated 27/04/10 | |
05 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | CH03 | Secretary's details changed for Barbara Jean Moore on 15 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Nigel Alistair Curry on 15 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Christopher Barron on 15 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Barbara Jean Moore on 15 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Andrew Charles Ferguson on 15 April 2010 | |
09 Apr 2010 | TM01 | Termination of appointment of Anthony Nixon as a director | |
01 Apr 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
03 Jan 2010 | SH03 | Purchase of own shares. | |
21 Dec 2009 | AP01 | Appointment of Christopher Barron as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 20 November 2009
|
|
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 24 July 2009
|
|
05 Dec 2009 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2009
|