AQUILA NUCLEAR ENGINEERING LIMITED
Company number 07442871
- Company Overview for AQUILA NUCLEAR ENGINEERING LIMITED (07442871)
- Filing history for AQUILA NUCLEAR ENGINEERING LIMITED (07442871)
- People for AQUILA NUCLEAR ENGINEERING LIMITED (07442871)
- Charges for AQUILA NUCLEAR ENGINEERING LIMITED (07442871)
- More for AQUILA NUCLEAR ENGINEERING LIMITED (07442871)
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) |
---|---|---|---|
02 Nov 2016 | AP01 | Appointment of Mr Andrew Theodore Holt as a director on 1 November 2016 | |
04 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 Aug 2015 | AP01 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 | |
17 Jan 2015 | AA | Full accounts made up to 31 May 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 May 2014 | TM01 | Termination of appointment of Frederic Ballarin as a director | |
28 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
09 Jul 2013 | AP01 | Appointment of Mr Christopher Thomson as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Matthew Castle as a director | |
11 Jun 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 May 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Matthew Unwin as a director | |
03 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2012 | AA | Full accounts made up to 30 April 2012 | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 30 April 2012 | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr David Barker on 8 December 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Matthew Unwin as a director |