Advanced company searchLink opens in new window

A & H IMAGES LIMITED

Company number 01831837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2017 AD01 Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 6 December 2017
21 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mrs Helen Funnell on 5 January 2017
05 Jan 2017 CH03 Secretary's details changed for Michael Rhodes Funnell on 5 January 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2014 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 6 January 2014
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AD01 Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Mrs Helen Funnell on 15 June 2011
28 Jun 2011 CH03 Secretary's details changed for Michael Rhodes Funnell on 15 June 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AD01 Registered office address changed from 39 Chobham Road Woking Surrey GU21 1JD on 7 September 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009