Advanced company searchLink opens in new window

AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD

Company number 02932949

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)
11 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
28 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Roy Kilvington on 1 May 2013
28 May 2013 AP01 Appointment of Mr Christopher Marc Kilvington as a director
21 May 2013 AP01 Appointment of Mr Stuart Kenneth Parker as a director
02 May 2013 AA Total exemption small company accounts made up to 31 October 2012
28 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 105.00
10 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 27/03/2012
16 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mr Stephen Nicholas Johnson on 19 May 2011
19 May 2011 CH03 Secretary's details changed for Roy Kilvington on 19 May 2011
19 May 2011 CH01 Director's details changed for Roy Kilvington on 19 May 2011
12 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
12 Aug 2010 CH03 Secretary's details changed for Roy Kilvington on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Roy Kilvington on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Stephen Nicholas Johnson on 12 August 2010
23 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AP03 Appointment of Roy Kilvington as a secretary
18 Nov 2009 TM02 Termination of appointment of Christopher Bland as a secretary
18 Nov 2009 TM01 Termination of appointment of Christopher Bland as a director