- Company Overview for AMD AIRCRAFT PAINT AND FABRIC LTD (09312742)
- Filing history for AMD AIRCRAFT PAINT AND FABRIC LTD (09312742)
- People for AMD AIRCRAFT PAINT AND FABRIC LTD (09312742)
- More for AMD AIRCRAFT PAINT AND FABRIC LTD (09312742)
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
|
|
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
|