- Company Overview for BAMBI AIR COMPRESSORS LIMITED (01318759)
- Filing history for BAMBI AIR COMPRESSORS LIMITED (01318759)
- People for BAMBI AIR COMPRESSORS LIMITED (01318759)
- Charges for BAMBI AIR COMPRESSORS LIMITED (01318759)
- More for BAMBI AIR COMPRESSORS LIMITED (01318759)
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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | AD01 | Registered office address changed from 112 High Street Coleshill Birmingham B46 3BL England on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA on 23 January 2014 | |
06 Sep 2013 | TM01 | Termination of appointment of Amanda Shock as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Laurence Clutterbuck on 12 November 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Mar 2012 | CH01 | Director's details changed for Amanda Jayne Clutterbuck on 1 May 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Laurence Clutterbuck on 15 November 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |