- Company Overview for AONC LIMITED (09247811)
- Filing history for AONC LIMITED (09247811)
- People for AONC LIMITED (09247811)
- More for AONC LIMITED (09247811)
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) |
---|---|---|---|
17 Aug 2016 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX on 17 August 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
04 Aug 2015 | AP01 | Appointment of Mr Andrew Paul Swaisland as a director on 3 August 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Swaisland as a director on 30 May 2015 | |
16 Jun 2015 | SH02 | Sub-division of shares on 13 May 2015 | |
28 May 2015 | TM02 | Termination of appointment of Sarah Jayne Goddard-Waite as a secretary on 13 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Gary Michael Haberfield as a director on 13 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from Unit 1 Red Shute Hill Industrial Estate Red Shute Hill, Hermitage Thatcham Berkshire RG18 9QL United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 28 May 2015 | |
03 Oct 2014 | NEWINC |
Incorporation
|