Advanced company searchLink opens in new window

AIR POWER PRODUCTS LIMITED

Company number 02447892

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 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
15 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 10
19 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 9
29 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Robert Eric Colley on 8 December 2009
24 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 147
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 138
23 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Dec 2008 363a Return made up to 27/11/08; full list of members
02 Dec 2008 288c Director's change of particulars / robert colley / 07/03/2008
02 Dec 2008 288c Secretary's change of particulars / gary froggart / 01/12/2007
06 May 2008 288b Appointment terminated director bernard froggatt
28 Apr 2008 169 Gbp ic 57/10\14/04/08\gbp sr 47@1=47\
18 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Auth shr purch cntrct 14/04/2008
13 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
27 Nov 2007 363a Return made up to 27/11/07; full list of members