- Company Overview for AROMFLEX LIMITED (03664434)
- Filing history for AROMFLEX LIMITED (03664434)
- People for AROMFLEX LIMITED (03664434)
- Charges for AROMFLEX LIMITED (03664434)
- More for AROMFLEX LIMITED (03664434)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
18 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
29 Jan 2010 | AD01 | Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG on 29 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Paul Antony Hodge on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr David Christopher Lindsay Keir on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Gregory James Court on 3 December 2009 | |
10 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 |