ABOVE ALL LOFT CONVERSIONS LTD

Company Documents

DateDescription
09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SYMONS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MISS DEBORAH ANN SPENCER

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SYMONS / 19/07/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SYMONS / 31/01/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SPENCER / 31/01/2012

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SPENCER / 31/01/2012

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SPENCER / 31/01/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SYMONS / 01/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SPENCER / 01/01/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 40 THE VERNE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6LY

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SYMONS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 12 MEDONTE CLOSE FLEET HAMPSHIRE GU51 3NU

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information