- Company Overview for AEROQUIP-VICKERS LIMITED (01771356)
- Filing history for AEROQUIP-VICKERS LIMITED (01771356)
- People for AEROQUIP-VICKERS LIMITED (01771356)
- More for AEROQUIP-VICKERS LIMITED (01771356)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield PO14 9ED to Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 17 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Feb 2016 | TM01 | Termination of appointment of James Mcdermid Ward as a director on 7 December 2015 | |
12 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Nov 2013 | TM02 | Termination of appointment of Paul Banning as a secretary | |
08 Oct 2013 | CH01 | Director's details changed for Mr James Mcdermid Ward on 7 January 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Ian Bryce Yule on 2 June 2013 | |
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from Po Box 4 New Lane Havant Hampshire PO9 2NB on 31 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
17 Mar 2010 | AP03 | Appointment of Mr Paul Banning as a secretary | |
17 Mar 2010 | TM02 | Termination of appointment of Ian Yule as a secretary |