- Company Overview for A N G LINDEN LIMITED (06792273)
- Filing history for A N G LINDEN LIMITED (06792273)
- People for A N G LINDEN LIMITED (06792273)
- More for A N G LINDEN LIMITED (06792273)
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 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Adrian Nicholas George Linden on 15 January 2010 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 11, amberside wood lane hemel hempstead hertfordshire HP2 4TP | |
02 Apr 2009 | 288a | Director and secretary appointed adrian nicholas george linden | |
30 Mar 2009 | 288b | Appointment terminated director john wildman | |
28 Mar 2009 | 288b | Appointment terminated secretary sameday company services LIMITED | |
03 Mar 2009 | CERTNM | Company name changed somers groundwork & grab hire LIMITED\certificate issued on 04/03/09 | |
15 Jan 2009 | NEWINC | Incorporation |