- Company Overview for ADOORED LTD (08209008)
- Filing history for ADOORED LTD (08209008)
- People for ADOORED LTD (08209008)
- Insolvency for ADOORED LTD (08209008)
- More for ADOORED LTD (08209008)
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) |
---|---|---|---|
25 Sep 2014 | CH01 | Director's details changed for Mr Michael John Perry on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs Emma Frost on 24 September 2014 | |
25 Sep 2014 | CH03 | Secretary's details changed for Mrs Emma Rowntree Frost on 24 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 1 Thompsons 1 Grove Place Bedford MK40 3JJ to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 25 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 May 2014 | AP01 | Appointment of Mrs Emma Frost as a director | |
15 Apr 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 28 February 2014 | |
05 Dec 2013 | AP01 | Appointment of Miss Louise Jane Murphy as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Peter James Lilwall as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Michael John Perry as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Roy Frost as a director | |
25 Sep 2013 | CERTNM |
Company name changed A6 home improvements LTD\certificate issued on 25/09/13
|
|
13 Sep 2013 | AD01 | Registered office address changed from Thompsons 1 Grove Place Bedford MK40 3JJ England on 13 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | AD02 | Register inspection address has been changed | |
12 Sep 2013 | AD01 | Registered office address changed from 2 the Compasses High Street Bedford MK45 4AF England on 12 September 2013 | |
12 Sep 2013 | AP03 | Appointment of Mrs Emma Rowntree Frost as a secretary | |
12 Aug 2013 | CERTNM |
Company name changed 4I management LIMITED\certificate issued on 12/08/13
|
|
11 Sep 2012 | NEWINC | Incorporation |