Advanced company searchLink opens in new window

A & L SUPPLIES (2008) LIMITED

Company number 06715537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AD01 Registered office address changed from Office Suite 2 Bakehouse Mews Market Hill Rothwell Kettering Northants NN14 6BW England on 5 November 2012
09 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
11 Oct 2011 CH04 Secretary's details changed for Shipway & Co Limited on 1 February 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Feb 2011 AD01 Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL on 22 February 2011
14 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr David Watson Hagger on 1 October 2009
30 Nov 2009 CH04 Secretary's details changed for Shipway & Co Limited on 1 October 2009
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Dec 2008 288b Appointment terminated director richard harrison
06 Oct 2008 NEWINC Incorporation