- Company Overview for A & A METALS (KENT) LIMITED (06444606)
- Filing history for A & A METALS (KENT) LIMITED (06444606)
- People for A & A METALS (KENT) LIMITED (06444606)
- Charges for A & A METALS (KENT) LIMITED (06444606)
- More for A & A METALS (KENT) LIMITED (06444606)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | PSC04 | Change of details for Mr Michael Hanson as a person with significant control on 11 January 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Michael Hanson on 11 January 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | PSC01 | Notification of Michael Hanson as a person with significant control on 31 December 2021 | |
16 Mar 2022 | PSC01 | Notification of Gary Hanson as a person with significant control on 31 December 2021 | |
16 Mar 2022 | PSC07 | Cessation of Ronald Hanson as a person with significant control on 31 December 2021 | |
16 Mar 2022 | PSC07 | Cessation of Jacqueline Hanson as a person with significant control on 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CH03 | Secretary's details changed for Jacqueline Hanson on 1 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Ronald Hanson as a person with significant control on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Ronald Hanson on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Michael Hanson on 1 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Jacqueline Hanson as a person with significant control on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Gary Hanson on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Jacqueline Hanson on 1 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02, High Weald House Glovers End Bexhill, East Sussex TN39 5ES on 13 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates |