Advanced company searchLink opens in new window

AEROVAC KEIGHLEY LTD

Company number 01472714

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)
25 Sep 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 TM01 Termination of appointment of Alison Murphy as a director on 1 July 2017
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Nov 2016 AUD Auditor's resignation
04 Nov 2016 AP01 Appointment of Mrs Alison Murphy as a director on 1 November 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 10 August 2016
16 Sep 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 10 August 2016
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 10 August 2016
16 Sep 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 10 August 2016
16 Sep 2016 AP01 Appointment of David Shaun Clears as a director on 10 August 2016
07 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
28 Jan 2016 TM01 Termination of appointment of Antony Steels as a director on 14 January 2016
03 Dec 2015 TM01 Termination of appointment of Jonathan Jaggar as a director on 1 July 2015
18 Sep 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
17 Apr 2015 AD02 Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England to Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
17 Feb 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
14 Oct 2013 MISC Section 519