- Company Overview for ALWYNS PARTNERS LIMITED (07560929)
- Filing history for ALWYNS PARTNERS LIMITED (07560929)
- People for ALWYNS PARTNERS LIMITED (07560929)
- More for ALWYNS PARTNERS LIMITED (07560929)
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 Apr 2016 | CH01 | Director's details changed for David Ian Kirkwood on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Roger Drummond Neville on 19 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for David Norman Charles Stanley on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Trevor Applin on 3 November 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
14 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
17 Dec 2012 | SH08 | Change of share class name or designation | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Mar 2012 | AP01 | Appointment of David Ian Kirkwood as a director | |
23 Mar 2012 | AP01 | Appointment of Trevor Applin as a director | |
23 Mar 2012 | AP01 | Appointment of Roger Drummond Neville as a director | |
13 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
25 Nov 2011 | AD01 | Registered office address changed from 3Rd Floor Crown House, 151 High Road Loughton Essex England IG10 4LG England on 25 November 2011 | |
24 Nov 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
05 Jul 2011 | CH01 | Director's details changed for David Norman Charles Stanley on 1 June 2011 | |
11 Mar 2011 | NEWINC |
Incorporation
|