AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD
Company number 02932949
- Company Overview for AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD (02932949)
- Filing history for AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD (02932949)
- People for AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD (02932949)
- Charges for AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD (02932949)
- More for AIRE VALLEY ARCHITECTURAL (ALUMINIUM) LTD (02932949)
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
|
|
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
|
|
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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 |