ALL SEASONS MECHANICAL SERVICES LIMITED
Company number 07022306
- Company Overview for ALL SEASONS MECHANICAL SERVICES LIMITED (07022306)
- Filing history for ALL SEASONS MECHANICAL SERVICES LIMITED (07022306)
- People for ALL SEASONS MECHANICAL SERVICES LIMITED (07022306)
- More for ALL SEASONS MECHANICAL SERVICES LIMITED (07022306)
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) |
---|---|---|---|
16 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Daniel Moore on 10 October 2011 | |
10 Oct 2011 | CH03 | Secretary's details changed for Joanne Moore on 10 October 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 May 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 2 Cavendish Avenue Sidcup Kent DA15 9EB United Kingdom on 15 April 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from 25 Sandringham Drive Dartford DA2 7WJ United Kingdom on 21 February 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Joanne Moore on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Daniel Moore on 2 August 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Lynda Moore as a director | |
02 Aug 2010 | TM01 | Termination of appointment of James Moore as a director | |
05 May 2010 | AD01 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 5 May 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 | |
19 Oct 2009 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
19 Oct 2009 | TM01 | Termination of appointment of John King as a director | |
19 Oct 2009 | AP01 | Appointment of James Moore as a director | |
19 Oct 2009 | AP01 | Appointment of Daniel Moore as a director | |
19 Oct 2009 | AP01 | Appointment of Lynda Moore as a director | |
19 Oct 2009 | AP03 | Appointment of Joanne Moore as a secretary | |
17 Sep 2009 | NEWINC | Incorporation |