- Company Overview for AIR SCAFFOLDING LIMITED (03180540)
- Filing history for AIR SCAFFOLDING LIMITED (03180540)
- People for AIR SCAFFOLDING LIMITED (03180540)
- Charges for AIR SCAFFOLDING LIMITED (03180540)
- More for AIR SCAFFOLDING LIMITED (03180540)
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) |
---|---|---|---|
29 Nov 2016 | SH08 | Change of share class name or designation | |
29 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2016
|
|
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | SH03 | Purchase of own shares. | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Jan 2016 | CH01 | Director's details changed for Ms Victoria Catherine Morris on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Ms Victoria Catherine Morris on 18 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Victor Alfred Hollier on 8 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 313 F Evesham Road Crabbs Cross Redditch Worcestershire B97 5HL to Astwood Bank Business Park Astwood Bank Redditch Worcestershire B96 6HH on 8 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Ms Victoria Morris on 3 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Jan 2013 | SH08 | Change of share class name or designation | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AP01 | Appointment of Ms Victoria Morris as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Sharon Hollier as a secretary | |
30 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders |