Advanced company searchLink opens in new window

A.I. INTERNATIONAL LAMINATES LIMITED

Company number 01511231

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)
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 488
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 488
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 CH01 Director's details changed for Robin Michael Howard on 3 March 2014
03 Mar 2014 CH01 Director's details changed for David Whittow Williams on 3 March 2014
03 Mar 2014 CH03 Secretary's details changed for Robin Michael Howard on 3 March 2014
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 488
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Sep 2009 363a Return made up to 30/09/09; full list of members
16 Mar 2009 AA Full accounts made up to 30 April 2008
01 Oct 2008 363a Return made up to 30/09/08; full list of members
01 Oct 2008 353 Location of register of members
01 Oct 2008 287 Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU
17 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
11 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4