- Company Overview for APHEL LIMITED (01550284)
- Filing history for APHEL LIMITED (01550284)
- People for APHEL LIMITED (01550284)
- Charges for APHEL LIMITED (01550284)
- More for APHEL LIMITED (01550284)
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) |
---|---|---|---|
25 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
15 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
22 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
16 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Jul 2008 | 288a | Secretary appointed ian bryce yule logged form | |
04 Jul 2008 | 288a | Director appointed edward komoski logged form | |
16 Jan 2008 | 353 | Location of register of members | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: unit 6 wayside business park wilsons lane coventry west midlands CV6 6NY | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Aug 2007 | 363a | Return made up to 13/07/07; full list of members | |
22 Jun 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New director appointed | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Secretary resigned | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Director resigned | |
27 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
17 Jul 2006 | 363a | Return made up to 13/07/06; full list of members | |
17 Jan 2006 | AA | Accounts for a small company made up to 31 March 2005 |