Advanced company searchLink opens in new window

AIRTECH VENTILATION LIMITED

Company number 02052359

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)
12 Dec 2014 TM02 Termination of appointment of Robert Lavelle as a secretary on 25 November 2013
12 Dec 2014 TM01 Termination of appointment of Robert Lavelle as a director on 25 November 2013
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
05 Dec 2013 TM01 Termination of appointment of Neil Wells as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Robert Lavelle on 22 November 2011
04 Jan 2013 CH03 Secretary's details changed for Mr Robert Lavelle on 22 December 2011
04 Jan 2013 CH01 Director's details changed for Mr Neil Wells on 22 November 2011
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 SH03 Purchase of own shares.
23 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Robert Lavelle on 1 October 2009
07 Jan 2010 AD01 Registered office address changed from 64-65 the Kingsway Swansea SA1 5HW on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Ceri George Bryant on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Gary Charles Crane on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Mr Neil Wells on 1 October 2009
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
26 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008