Advanced company searchLink opens in new window

DAVID ALSTON (SUFFOLK) LIMITED

Company number 07571773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,200
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 August 2011
  • GBP 40,200
26 Jun 2012 CH01 Director's details changed for John Stuart Pawsey on 10 August 2011
09 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
02 Sep 2011 CERTNM Company name changed GAG331 LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-10
02 Sep 2011 CONNOT Change of name notice
23 Aug 2011 TM01 Termination of appointment of Neil Walmsley as a director
23 Aug 2011 TM01 Termination of appointment of Simon Ratcliffe as a director
23 Aug 2011 AP03 Appointment of Jean Kathleen Pawsey as a secretary
23 Aug 2011 AP01 Appointment of John Stuart Pawsey as a director
23 Aug 2011 AP01 Appointment of John Alistair Alston as a director
23 Aug 2011 AP01 Appointment of David Neil Alston as a director
23 Aug 2011 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 23 August 2011
17 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
21 Mar 2011 NEWINC Incorporation