- Company Overview for AEROVAC KEIGHLEY LTD (01472714)
- Filing history for AEROVAC KEIGHLEY LTD (01472714)
- People for AEROVAC KEIGHLEY LTD (01472714)
- Charges for AEROVAC KEIGHLEY LTD (01472714)
- More for AEROVAC KEIGHLEY LTD (01472714)
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
|
|
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
|
|
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
|
|
14 Oct 2013 | MISC | Section 519 |