Advanced company searchLink opens in new window

AVELAIR LIMITED

Company number 02800984

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)
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 600,000
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 MR01 Registration of charge 028009840004, created on 30 April 2015
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 600,000
07 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AP01 Appointment of Mr Brian Wood as a director
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 600,000
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
31 Aug 2010 CH01 Director's details changed for David John Wood on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Graham Goodwin on 31 August 2010
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for David John Wood on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Timothy Shepherd on 18 March 2010
19 Mar 2010 CH03 Secretary's details changed for Jean Lesley Wood on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Michael Jones on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Graham Goodwin on 18 March 2010