Advanced company searchLink opens in new window

AEROVAC KEIGHLEY LTD

Company number 01472714

Filter by category

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)
17 Feb 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
14 Oct 2013 MISC Section 519
07 Oct 2013 AA Accounts made up to 31 December 2012
14 May 2013 TM01 Termination of appointment of Pamela Mcewen as a director
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 31 January 2013
31 Jan 2013 AD03 Register(s) moved to registered inspection location
31 Jan 2013 AD02 Register inspection address has been changed
02 Jan 2013 CERTNM Company name changed umeco process materials LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
09 Oct 2012 TM01 Termination of appointment of Tony Brown as a director
04 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 Sep 2012 AA Accounts made up to 31 March 2012
24 Jul 2012 AP01 Appointment of Mr Roy Douglas Smith as a director
24 Jul 2012 AP01 Appointment of Mr David M Drillock as a director
24 Jul 2012 TM01 Termination of appointment of Andrew Moss as a director
24 Jul 2012 TM01 Termination of appointment of Steven Bowers as a director
24 Jul 2012 TM02 Termination of appointment of Steven Bowers as a secretary
24 Jul 2012 AP03 Appointment of Mr Roy Douglas Smith as a secretary
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Apr 2012 CERTNM Company name changed aerovac systems LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution