Advanced company searchLink opens in new window

AIREVILLE LIMITED

Company number 03705960

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)
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
28 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
30 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Russell Howard Gibson on 1 April 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Apr 2011 AD01 Registered office address changed from the Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 18 April 2011
18 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Aug 2010 AP03 Appointment of Jane Gibson as a secretary
05 Aug 2010 TM02 Termination of appointment of Russell Gibson as a secretary
15 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
21 Nov 2009 TM01 Termination of appointment of Howard Gibson as a director
15 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 27/01/09; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Feb 2008 363a Return made up to 27/01/08; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007