- Company Overview for DAVID ALSTON (SUFFOLK) LIMITED (07571773)
- Filing history for DAVID ALSTON (SUFFOLK) LIMITED (07571773)
- People for DAVID ALSTON (SUFFOLK) LIMITED (07571773)
- More for DAVID ALSTON (SUFFOLK) LIMITED (07571773)
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
|
|
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
|
|
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
|
|
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
|
|
21 Mar 2011 | NEWINC | Incorporation |