Advanced company searchLink opens in new window

AEROTRIM GROUP LIMITED

Company number 02954937

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)
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
09 Jan 2012 TM01 Termination of appointment of Leslie Gunasekara as a director
18 Oct 2011 CH01 Director's details changed for Mr Charles Benjamin Oliver on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Leslie David Gunasekara on 18 October 2011
18 Oct 2011 CH03 Secretary's details changed for Julie Mckinnon on 18 April 2011
18 Oct 2011 CH01 Director's details changed for Mr Charles Benjamin Oliver on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Richard Paul Harrison on 18 October 2011
18 Oct 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Leslie David Gunasekara on 18 October 2011
18 Oct 2011 AD01 Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Mr Paul Colin Harrison on 18 October 2011
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 10
05 Aug 2011 AP01 Appointment of Mr Charles Benjamin Oliver as a director
05 Aug 2011 AP01 Appointment of Mr Richard Paul Harrison as a director
05 Aug 2011 AP01 Appointment of Mr Leslie David Gunasekara as a director
03 Jun 2011 TM01 Termination of appointment of Kenneth Ward as a director
23 May 2011 TM01 Termination of appointment of Christopher Washer as a director
27 Apr 2011 AP01 Appointment of Mr Kenneth Alan Ward as a director
27 Apr 2011 AP01 Appointment of Mr Christopher Michael Washer as a director
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Sep 2009 363a Return made up to 02/08/09; full list of members
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4