Advanced company searchLink opens in new window

AVENTICS LIMITED

Company number 08197240

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)
04 Dec 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 AP01 Appointment of Mr Paul Douglas Cleaver as a director on 1 July 2014
04 Dec 2014 TM01 Termination of appointment of Alexander Lawrence as a director on 30 June 2014
05 Jun 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AD01 Registered office address changed from , Bosch Rexroth Ltd Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5UH, United Kingdom on 5 June 2014
03 Mar 2014 CERTNM Company name changed rexroth pneumatics LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
03 Mar 2014 CONNOT Change of name notice
21 Jan 2014 TM01 Termination of appointment of Graham Rowell as a director
21 Jan 2014 TM02 Termination of appointment of Jonathan Burton as a secretary
21 Jan 2014 TM01 Termination of appointment of Alastair Johnstone as a director
09 Jan 2014 CERTNM Company name changed bosch rexroth pneumatics LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
09 Jan 2014 CONNOT Change of name notice
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
07 Jan 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
06 Dec 2012 TM01 Termination of appointment of Paul Bowden as a director
31 Oct 2012 AP01 Appointment of Mr Alastair John Johnstone as a director
30 Oct 2012 AP01 Appointment of Dr Alexander Lawrence as a director
31 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted