- Company Overview for 'A' RECORDINGS LTD (06477864)
- Filing history for 'A' RECORDINGS LTD (06477864)
- People for 'A' RECORDINGS LTD (06477864)
- More for 'A' RECORDINGS LTD (06477864)
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) |
---|---|---|---|
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 22 January 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Ms Sandra Farrow on 22 January 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 22 January 2010 | |
10 Feb 2011 | CH03 | Secretary's details changed for Mr Stuart John Flint on 22 January 2010 | |
10 Feb 2011 | CH01 | Director's details changed for Ms Sandra Farrow on 22 January 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Pearson & Co 113 Smug Oak Business Centre Lye Lane Bricketwood St Albans AL2 3UG England on 31 March 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Sandra Farrow on 23 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 23 October 2009 | |
24 Feb 2010 | CH03 | Secretary's details changed for Stuart John Flint on 23 October 2009 | |
23 Feb 2010 | AP01 | Appointment of Mr Anton Alfred Newcombe as a director | |
17 Feb 2010 | AD01 | Registered office address changed from Pearson & Co. 113 Smug Oak Business Centre Lye Lane Bricketwood St Albans AL2 3UG England on 17 February 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from C/O Pearson & Company 113 Smug Oak Green Business Centre Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG United Kingdom on 17 February 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 6 January 2010 | |
18 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
21 Jan 2008 | NEWINC | Incorporation |