AUDNAM MANUFACTURING GROUP LIMITED

06521933
CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Appointment of secretary (Mr Christopher John Hickman) 2 Buy now
27 Aug 2024 officers Termination of appointment of secretary (David John Burrows) 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 5 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2021 accounts Annual Accounts 5 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 accounts Annual Accounts 5 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
26 Sep 2017 officers Appointment of director (Mrs Wendy Gee) 2 Buy now
23 Sep 2017 resolution Resolution 2 Buy now
23 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 8 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Christopher John Hickman) 2 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 officers Change of particulars for director (Mr Christopher John Hickman) 2 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
16 Jul 2013 officers Appointment of secretary (David John Burrows) 3 Buy now
16 Jul 2013 officers Termination of appointment of secretary (William Chinn) 2 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 8 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
28 Jun 2011 officers Change of particulars for director (Mr Christopher John Hickman) 2 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 7 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Christopher John Hickman) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
13 May 2008 capital Ad 18/04/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 31 corsham street london N1 6DR 1 Buy now
20 Mar 2008 officers Secretary appointed william david chinn 2 Buy now
20 Mar 2008 officers Director appointed christopher john hickman 2 Buy now
20 Mar 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
20 Mar 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
03 Mar 2008 incorporation Incorporation Company 17 Buy now