AIREVALLEY KITCHENS & BATHROOMS LTD
Company number 07457849
- Company Overview for AIREVALLEY KITCHENS & BATHROOMS LTD (07457849)
- Filing history for AIREVALLEY KITCHENS & BATHROOMS LTD (07457849)
- People for AIREVALLEY KITCHENS & BATHROOMS LTD (07457849)
- More for AIREVALLEY KITCHENS & BATHROOMS LTD (07457849)
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) |
---|---|---|---|
03 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AP03 | Appointment of Mr Alister Witherington as a secretary on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Alister Witherington as a director on 29 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Peter Valitis as a director on 11 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 18 Main St Keighley BD20 8FT England to 18 Main St Keighley BD20 8FT on 11 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 18 Main St Keighley BD20 8FT on 11 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of a director | |
04 Dec 2015 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |