ADVANCED LETTINGS (ASHFORD) LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 CURREXT FROM 01/10/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
10/11 MIDDLE ROW
ASHFORD
KENT
TN24 8SQ
ENGLAND

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIMPSON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY NERINA SIMPSON

View Document

12/12/1312 December 2013 PREVSHO FROM 30/04/2014 TO 01/10/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
122 FOORD ROAD
FOLKESTONE
KENT
CT19 5AB
UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED KENNETH STEWART SIMPSON

View Document

13/10/0813 October 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

13/10/0813 October 2008 SECRETARY APPOINTED NERINA JANE SIMPSON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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