- Company Overview for AERO TEXTILES LIMITED (00810216)
- Filing history for AERO TEXTILES LIMITED (00810216)
- People for AERO TEXTILES LIMITED (00810216)
- Charges for AERO TEXTILES LIMITED (00810216)
- More for AERO TEXTILES LIMITED (00810216)
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) |
---|---|---|---|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Aug 2013 | AD01 | Registered office address changed from 13 Merthyr Industrial Park Pentrebach Merthyr Tydfil Mid Glam CF48 4DR on 7 August 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for David Rhys Evans on 31 December 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Mr William Edward Evans on 31 December 2012 | |
10 Jan 2013 | CH03 | Secretary's details changed for Mr William Edward Evans on 31 December 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for David Rhys Evans on 31 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Mr William Edward Evans on 31 December 2009 | |
20 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
20 Jan 2009 | 288c | Director's change of particulars / david evans / 21/12/2008 | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
20 Aug 2008 | 288b | Appointment terminated director geryn evans | |
10 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 Sep 2007 | 288b | Director resigned | |
10 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge |