ABSOLUTE CREATIVE MARKETING LIMITED
Company number 06398553
- Company Overview for ABSOLUTE CREATIVE MARKETING LIMITED (06398553)
- Filing history for ABSOLUTE CREATIVE MARKETING LIMITED (06398553)
- People for ABSOLUTE CREATIVE MARKETING LIMITED (06398553)
- More for ABSOLUTE CREATIVE MARKETING LIMITED (06398553)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AP01 | Appointment of Mr Ian Richard Hooper as a director on 7 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from The Loft 3 College Street Gloucester Gloucestershire GL1 2NE to 58 Westgate Street Gloucester GL1 2NF on 13 May 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
02 Jan 2014 | AP01 | Appointment of Mrs Helen Louise Nyland as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AD02 | Register inspection address has been changed from 9 College Street Gloucester GL1 2NE England | |
08 Jan 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Daniel Whitelock as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mr Daniel James Whitelock on 1 January 2011 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
11 Nov 2010 | AD02 | Register inspection address has been changed | |
11 Nov 2010 | CH01 | Director's details changed for Mr Christopher Scott Nyland on 15 October 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Mr Christopher Scott Nyland on 15 October 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr Christopher Scott Nyland on 2 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Daniel James Whitelock on 2 October 2009 |