Having been setup in 2000, Ays Business Moves Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Active". Smithurst, Christopher David, Gillard, Dawn Vivienne, Nelhams, Allyn George are the current directors of the business. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITHURST, Christopher David | 30 June 2006 | - | 1 |
GILLARD, Dawn Vivienne | 30 June 2006 | 15 March 2018 | 1 |
NELHAMS, Allyn George | 20 March 2000 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 17 January 2019 | |
CH01 - Change of particulars for director | 05 October 2018 | |
CH03 - Change of particulars for secretary | 05 October 2018 | |
PSC04 - N/A | 03 September 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 16 January 2018 | |
AD01 - Change of registered office address | 13 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AD01 - Change of registered office address | 13 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AD01 - Change of registered office address | 13 November 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 11 February 2005 | |
363s - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 05 March 2002 | |
RESOLUTIONS - N/A | 17 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2001 | |
AA - Annual Accounts | 17 April 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
363s - Annual Return | 23 March 2001 | |
MEM/ARTS - N/A | 11 April 2000 | |
CERTNM - Change of name certificate | 04 April 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
NEWINC - New incorporation documents | 14 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2004 | Outstanding |
N/A |