Advanced company searchLink opens in new window

A & D VENUES LTD

Company number 08881359

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)
18 Apr 2017 TM01 Termination of appointment of Jessie Wanjiku Davies as a director on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Mark William Dawson on 1 April 2017
18 Apr 2017 CH01 Director's details changed for Christie Pippa Dawson on 2 April 2017
18 Apr 2017 CH01 Director's details changed for Melanie Carol Ann Aumonier on 1 April 2017
11 Apr 2017 AD01 Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England to Maria House 35 Millers Road Brighton BN1 5NP on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Andrew Timothy Aumonier as a director on 4 January 2017
28 Feb 2017 AA01 Previous accounting period shortened from 27 February 2017 to 26 February 2017
30 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
26 Oct 2016 MR01 Registration of charge 088813590005, created on 21 October 2016
26 Oct 2016 MR01 Registration of charge 088813590004, created on 21 October 2016
13 Oct 2016 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st on 13 October 2016
13 Oct 2016 AD01 Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 13 October 2016
18 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 AP01 Appointment of Jessie Wanjiku Davies as a director on 19 June 2015
29 Dec 2015 MR01 Registration of charge 088813590002, created on 23 December 2015
29 Dec 2015 MR01 Registration of charge 088813590003, created on 23 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Jul 2015 TM01 Termination of appointment of Robert Graham Davies as a director on 19 June 2015
27 Mar 2015 MR01 Registration of charge 088813590001, created on 9 March 2015
02 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
24 Sep 2014 SH08 Change of share class name or designation
24 Sep 2014 SH02 Sub-division of shares on 12 September 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivsion 12/09/2014
28 Aug 2014 AP01 Appointment of Christie Pippa Dawson as a director on 25 August 2014
28 Aug 2014 AP01 Appointment of Robert Graham Davies as a director on 25 August 2014