- Company Overview for VAPOUR FLOW LIMITED (04950095)
- Filing history for VAPOUR FLOW LIMITED (04950095)
- People for VAPOUR FLOW LIMITED (04950095)
- Charges for VAPOUR FLOW LIMITED (04950095)
- More for VAPOUR FLOW LIMITED (04950095)
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) |
---|---|---|---|
14 Mar 2016 | TM01 | Termination of appointment of Paul Raymond Hudson as a director on 14 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Paul Raymond Hudson as a director on 1 March 2015 | |
02 Mar 2015 | CH03 | Secretary's details changed for Mr Raymond John Hudson on 25 February 2015 | |
27 Feb 2015 | AP02 | Appointment of Windala Ltd as a director on 1 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | TM01 | Termination of appointment of Melissa Rose-Mary Tongue as a director on 31 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Aug 2014 | TM01 | Termination of appointment of Raymond John Hudson as a director on 28 February 2014 | |
02 Aug 2014 | AP01 | Appointment of Miss Melissa Rose-Mary Tongue as a director on 28 February 2014 | |
02 Aug 2014 | TM01 | Termination of appointment of Rosemary Hudson as a director on 28 February 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Oct 2013 | CERTNM |
Company name changed iventair LIMITED\certificate issued on 08/10/13
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | AD02 | Register inspection address has been changed from C/O Windala Ltd Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ United Kingdom | |
31 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 May 2012 | AD01 | Registered office address changed from 43 Sutton Business Park Reading Berkshire RG6 1AZ on 4 May 2012 | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
29 Dec 2011 | AD02 | Register inspection address has been changed | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |