- Company Overview for AND CO GROUP LTD (07435711)
- Filing history for AND CO GROUP LTD (07435711)
- People for AND CO GROUP LTD (07435711)
- Charges for AND CO GROUP LTD (07435711)
- More for AND CO GROUP LTD (07435711)
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) |
---|---|---|---|
13 Oct 2016 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Jessica Thomas on 1 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr George Roland Thomas on 1 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | CONNOT | Change of name notice | |
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Oct 2013 | MR01 | Registration of charge 074357110001 | |
09 Oct 2013 | MR01 | Registration of charge 074357110002 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
08 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Marcus Waley-Cohen on 1 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Jessica Thomas on 1 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Robert Bernard Waley-Cohen on 1 November 2011 | |
09 May 2011 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England on 9 May 2011 | |
02 Mar 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
21 Jan 2011 | AP01 | Appointment of Jessica Thomas as a director |