Advanced company searchLink opens in new window

AMD AIRCRAFT PAINT AND FABRIC LTD

Company number 09312742

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)
23 Jan 2024 AA Micro company accounts made up to 31 October 2023
06 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 October 2018
10 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 Jul 2016 AD01 Registered office address changed from Shooters Hatch Plessey Chelmsford Essex CM3 1HU to Cromps Farm Pleshey Chelmsford CM3 1HU on 5 July 2016
05 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
02 Dec 2014 AP01 Appointment of Andrew Denney as a director on 14 November 2014
02 Dec 2014 AP03 Appointment of Andrew Denney as a secretary on 14 November 2014
02 Dec 2014 AD01 Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom to Shooters Hatch Plessey Chelmsford Essex CM3 1HU on 2 December 2014
02 Dec 2014 AA01 Current accounting period shortened from 30 November 2015 to 31 October 2015
14 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 14 November 2014
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1