Advanced company searchLink opens in new window

AIR END REPAIR LIMITED

Company number 07744765

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)
01 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,000
01 Jul 2016 CH01 Director's details changed for Timothy Scott Haviland on 21 June 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,000
22 Jun 2015 CH01 Director's details changed for Timothy Scott Haviland on 1 January 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AP01 Appointment of Mr Richard Elliot Burgess Sanders as a director
16 Jun 2014 CH01 Director's details changed for Timothy Scott Haviland on 13 June 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 60,000
14 Apr 2014 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England on 14 April 2014
27 Jan 2014 MR01 Registration of charge 077447650003
23 Jan 2014 MR04 Satisfaction of charge 1 in full
13 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
13 Sep 2013 CH01 Director's details changed for Timothy Scott Haviland on 22 July 2012
14 Aug 2013 MR04 Satisfaction of charge 2 in full
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP England on 5 April 2013
12 Mar 2013 TM01 Termination of appointment of Mark Asplin as a director
12 Mar 2013 TM01 Termination of appointment of Paul Isaacs as a director
12 Mar 2013 TM01 Termination of appointment of Guy Hemington as a director
12 Mar 2013 TM01 Termination of appointment of David Tucker as a director
09 Nov 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
16 Dec 2011 SH08 Change of share class name or designation
16 Dec 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012