- Company Overview for AABC GROUP LTD (08932242)
- Filing history for AABC GROUP LTD (08932242)
- People for AABC GROUP LTD (08932242)
- Charges for AABC GROUP LTD (08932242)
- More for AABC GROUP LTD (08932242)
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) |
---|---|---|---|
27 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Apr 2017 | SH02 | Consolidation of shares on 1 March 2017 | |
19 Apr 2017 | SH02 | Sub-division of shares on 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Mar 2017 | SH02 | Consolidation of shares on 1 March 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Stephen Paul Attwood on 2 January 2016 | |
24 Sep 2015 | CH01 | Director's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015 | |
24 Sep 2015 | CH03 | Secretary's details changed for Ms Jacqueline Fiona Barnes on 13 September 2015 | |
21 Sep 2015 | CERTNM |
Company name changed equitec LIMITED\certificate issued on 21/09/15
|
|
08 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 May 2015 | AP01 | Appointment of Mr Paul Alexander Ewen as a director on 1 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH01 | Director's details changed for Mr Stephen Paul Attwood on 18 August 2014 | |
18 May 2015 | CH01 | Director's details changed for Mr Ricky James Faulkner on 18 August 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF United Kingdom to Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 24 July 2014 | |
30 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
28 Jun 2014 | TM02 | Termination of appointment of Stephen Attwood as a secretary | |
25 Jun 2014 | AP03 | Appointment of Ms Jacqueline Fiona Barnes as a secretary | |
25 Jun 2014 | AP01 | Appointment of Ms Jacqueline Fiona Barnes as a director | |
23 May 2014 | AP01 | Appointment of Mr Ricky James Faulkner as a director | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|