ALEXANDER AMATOSI & COMPANY LIMITED
Company number 07568855
- Company Overview for ALEXANDER AMATOSI & COMPANY LIMITED (07568855)
- Filing history for ALEXANDER AMATOSI & COMPANY LIMITED (07568855)
- People for ALEXANDER AMATOSI & COMPANY LIMITED (07568855)
- Registers for ALEXANDER AMATOSI & COMPANY LIMITED (07568855)
- More for ALEXANDER AMATOSI & COMPANY LIMITED (07568855)
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) |
---|---|---|---|
05 Dec 2016 | AD01 | Registered office address changed from Moorsley Banks Farm House Crossgate Moor Durham DH1 4th to Tower House 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR on 5 December 2016 | |
08 Jul 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
08 Jul 2016 | EH01 | Elect to keep the directors' register information on the public register | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 Jul 2016 | AP03 | Appointment of Miss Victoria Ray as a secretary on 1 January 2014 | |
07 Jul 2016 | AP01 | Appointment of Miss Victoria Ray as a director on 1 January 2015 | |
07 Jul 2016 | AP01 | Appointment of Joseph Thomas Hinde as a director on 1 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD02 | Register inspection address has been changed from C/O Rockability Limited 4 North Bailey Durham DH1 3ET England to Moorsley Bank Farm House Crossgate Moor Durham United Kingdom DH1 4TH | |
29 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Alexander Joseph Amatosi on 1 November 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 46 St. Andrews Street Newcastle upon Tyne NE1 5SF England to Moorsley Banks Farm House Crossgate Moor Durham DH1 4TH on 17 December 2014 | |
06 May 2014 | AD01 | Registered office address changed from 3 the College Durham DH1 3EQ on 6 May 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Alexander Joseph Amatosi on 1 February 2014 | |
17 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2014 | AD02 | Register inspection address has been changed from 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Suite 8 Arlington House North Bailey Durham DH1 3ET England on 17 March 2014 | |
11 Jan 2014 | AD01 | Registered office address changed from 52 St. Andrews Street Newcastle upon Tyne NE1 5SF United Kingdom on 11 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jun 2013 | TM02 | Termination of appointment of Linda Ellerton-Goldsmith as a secretary | |
09 Jun 2013 | TM01 | Termination of appointment of Linda Ellerton-Goldsmith as a director | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders |