- Company Overview for A T J CONTRACTORS LIMITED (06540544)
- Filing history for A T J CONTRACTORS LIMITED (06540544)
- People for A T J CONTRACTORS LIMITED (06540544)
- Charges for A T J CONTRACTORS LIMITED (06540544)
- More for A T J CONTRACTORS LIMITED (06540544)
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) |
---|---|---|---|
12 Dec 2014 | AD01 | Registered office address changed from 38 the Burgage Eccleshall Stafford Staffs ST21 6DR to 6 Beech Road Eccleshall Stafford ST21 6EA on 12 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
24 Mar 2010 | CH03 | Secretary's details changed for Mrs Celia Joan Jones on 20 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Andrew Thomas Jones on 20 March 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
20 Mar 2008 | NEWINC | Incorporation |