Advanced company searchLink opens in new window

AAR POWERDRIVES LIMITED

Company number 06408022

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)
22 Mar 2013 CERTNM Company name changed a a rewinds LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
22 Mar 2013 CONNOT Change of name notice
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Karen Yvonne Tarr on 3 November 2009
03 Nov 2009 CH01 Director's details changed for David Paul Tarr on 3 November 2009
29 Jun 2009 287 Registered office changed on 29/06/2009 from 34 pool meadow cheslyn hay walsall west midlands WS6 7PB
02 May 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Oct 2008 363a Return made up to 24/10/08; full list of members
09 Jul 2008 225 Accounting reference date shortened from 31/10/2008 to 31/05/2008
14 Jun 2008 CERTNM Company name changed imca services LIMITED\certificate issued on 16/06/08
15 Feb 2008 288a New secretary appointed;new director appointed
15 Feb 2008 287 Registered office changed on 15/02/08 from: c/o companies for sale suite 14 old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ
15 Feb 2008 288a New director appointed
30 Jan 2008 288b Director resigned
30 Jan 2008 288b Secretary resigned
24 Oct 2007 287 Registered office changed on 24/10/07 from: ste 14 first flr, old anglo hse mitton st stourportonsevern worc DY13 9AQ
24 Oct 2007 NEWINC Incorporation