- Company Overview for AIR END REPAIR LIMITED (07744765)
- Filing history for AIR END REPAIR LIMITED (07744765)
- People for AIR END REPAIR LIMITED (07744765)
- Charges for AIR END REPAIR LIMITED (07744765)
- More for AIR END REPAIR LIMITED (07744765)
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
|
|
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
|
|
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
|
|
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 |