AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED
Company number 03231431
- Company Overview for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- Filing history for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- People for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- Charges for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- More for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
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) |
---|---|---|---|
09 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
30 Jul 2020 | MR01 | Registration of charge 032314310002, created on 24 July 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Adrian John Sims on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Louise Alison Sims on 31 January 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Dean Urmston as a director on 19 December 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Dean Urmston as a director on 30 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
04 May 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Mar 2014 | AD01 | Registered office address changed from 100 Lord Street Leigh Lancashire WN7 1BY on 24 March 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |