- Company Overview for FOLLAND AEROTECH LIMITED (07839096)
- Filing history for FOLLAND AEROTECH LIMITED (07839096)
- People for FOLLAND AEROTECH LIMITED (07839096)
- Charges for FOLLAND AEROTECH LIMITED (07839096)
- More for FOLLAND AEROTECH LIMITED (07839096)
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) |
---|---|---|---|
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
11 May 2016 | MR01 | Registration of charge 078390960003, created on 10 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Colin Frederick Baker on 24 November 2014 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Colin Frederick Baker on 30 April 2014 | |
26 Nov 2015 | AP01 | Appointment of Mrs Gillian Lewry as a director on 24 November 2014 | |
19 Nov 2015 | TM01 | Termination of appointment of Stanley Lewry as a director on 24 November 2014 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Colin Frederick Baker on 30 April 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Stanley Lewry on 8 November 2011 | |
28 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
05 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
19 Apr 2012 | AD01 | Registered office address changed from Zenith House 5 Cawtes Reach Brooke Avenue, Warsash Southampton Hampshire SO31 9EA England on 19 April 2012 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2011 | NEWINC |
Incorporation
|