A & A CARPENTRY LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/08/1330 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/08/1330 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
THE OLD TREASURY
7 KINGS ROAD
PORTSMOUTH
HAMPSHIRE
PO5 4DJ

View Document

16/07/1316 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIDYMUS

View Document

04/06/104 June 2010 CONVERT SHARES 01/04/2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES DIDYMUS / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT JAMES ALLEN / 01/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S PARTICULARS GARY ALLEN

View Document

20/06/0820 June 2008 SECRETARY'S PARTICULARS KERRI ALLEN

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/06/078 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 67 CHARTER HOUSE LORD MONTGOMERY WAY PORTSMOUTH HAMPSHIRE PO1 2SJ

View Document

11/06/0111 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 18 FESTING GROVE SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9QA

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/06/997 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 EXEMPTION FROM APPOINTING AUDITORS 18/05/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PENGUIN C8 LIMITED


  • 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