ABOVE AND BELOW ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
23/02/1623 February 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/05/1425 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY ADAM HEPPELL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM HEPPELL / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SHAWN DAVIS / 01/01/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | LOCATION OF REGISTER OF MEMBERS |
20/08/0920 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAVIS / 22/05/2009 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM FIRST FLOOR FLAT 35 ROSLYN ROAD REDLAND BRISTOL BS6 6NJ |
20/08/0920 August 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | LOCATION OF DEBENTURE REGISTER |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | LOCATION OF DEBENTURE REGISTER |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM 38 ASPEN PARK ROAD LOCKING CASTLE WESTON-SUPER-MARE BS22 8AU |
18/09/0818 September 2008 | LOCATION OF REGISTER OF MEMBERS |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAVIS / 19/09/2007 |
06/12/076 December 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company