AYLESCROFT HOLDINGS LIMITED

05855030
GEMWELD HOUSE BLENHEIM WAY NORTHFIELDS IND EST PETERBOROUGH CAMBRIDGESHIRE PE6 8LD PE6 8LD

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2015 accounts Annual Accounts 3 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 officers Appointment of secretary (Mr Julian Richard Croote Brown) 2 Buy now
27 Sep 2013 officers Termination of appointment of secretary (Christopher Harwin) 1 Buy now
27 Sep 2013 officers Termination of appointment of director (Pauline Brown) 1 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
26 Jun 2013 annual-return Annual Return 6 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 accounts Annual Accounts 4 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 officers Change of particulars for director (Mrs Pauline Nellie Brown) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Mr Julian Richard Croote Brown) 2 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 annual-return Return made up to 22/06/09; full list of members 5 Buy now
22 Jun 2009 officers Director's change of particulars / pauline brown / 01/09/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
25 Jun 2008 annual-return Return made up to 22/06/08; full list of members 5 Buy now
24 Jun 2008 address Location of debenture register 1 Buy now
24 Jun 2008 address Location of register of members 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from gemweld house blenheim way northfields ind est market deeping peterborough cambridgeshire PE6 8LD 1 Buy now
24 Jun 2008 officers Appointment terminated director derrick brown 1 Buy now
19 May 2008 officers Appointment terminated secretary julian brown 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 7 holywell way longthorpe peterborough PE3 6SS 1 Buy now
19 May 2008 officers Secretary appointed christopher john harwin 2 Buy now
17 Mar 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: 1 gleneagles, oundle road orton waterville peterborough PE2 5UZ 1 Buy now
31 Jul 2007 annual-return Return made up to 22/06/07; full list of members 7 Buy now
31 Jul 2007 address Location of register of members 1 Buy now
06 Jul 2007 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
04 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Dec 2006 capital Ad 22/06/06--------- £ si 1000@1=1000 £ ic 41550/42550 2 Buy now
29 Dec 2006 resolution Resolution 1 Buy now
06 Jul 2006 capital Ad 22/06/06--------- £ si 40550@1=40550 £ ic 1000/41550 2 Buy now
22 Jun 2006 incorporation Incorporation Company 17 Buy now