- Company Overview for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Filing history for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- People for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Charges for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- Insolvency for AJ WAY GROUP HOLDINGS LIMITED (08520734)
- More for AJ WAY GROUP HOLDINGS LIMITED (08520734)
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 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Bryn Peter Jones as a director on 15 October 2014 | |
15 Oct 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Sep 2014 | CH01 | Director's details changed for David Mathew Rolfe on 10 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for David Mathew Rolfe on 10 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Robert William Alfred Dodsley as a director on 10 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
30 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Mar 2014 | CERTNM |
Company name changed ingleby (1916) LIMITED\certificate issued on 24/03/14
|
|
24 Mar 2014 | CONNOT | Change of name notice | |
26 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AP01 | Appointment of Michael Lord as a director | |
10 Jul 2013 | AP01 | Appointment of Mark Stephen Fowkes as a director | |
10 Jul 2013 | AP01 | Appointment of Robert William Alfred Dodsley as a director | |
10 Jul 2013 | AP01 | Appointment of Mr Andrew George Hardman as a director | |
10 Jul 2013 | AP01 | Appointment of Deborah Ann Martin as a director | |
10 Jul 2013 | AP01 | Appointment of David Mathew Rolfe as a director | |
10 Jul 2013 | AP01 | Appointment of Beverley Ann Lawrence as a director | |
10 Jul 2013 | AP03 | Appointment of Deborah Ann Martin as a secretary | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
10 Jul 2013 | TM01 | Termination of appointment of Ian Piggin as a director | |
10 Jul 2013 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 July 2013 | |
25 Jun 2013 | MR01 | Registration of charge 085207340001 |