- Company Overview for ADVANCED ENGINE RESEARCH LIMITED (03668354)
- Filing history for ADVANCED ENGINE RESEARCH LIMITED (03668354)
- People for ADVANCED ENGINE RESEARCH LIMITED (03668354)
- Charges for ADVANCED ENGINE RESEARCH LIMITED (03668354)
- More for ADVANCED ENGINE RESEARCH LIMITED (03668354)
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) |
---|---|---|---|
01 Oct 2014 | MR01 | Registration of charge 036683540005, created on 24 September 2014 | |
23 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Christopher Charles Dyson on 1 October 2009 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Michael Andrew Lancaster on 1 October 2009 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jan 2010 | AP03 | Appointment of Adrian Victor Phipps as a secretary | |
28 Jan 2010 | TM02 | Termination of appointment of Christopher Waugh as a secretary | |
14 Jan 2010 | TM01 | Termination of appointment of Oliver Allan as a director | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Sep 2008 | 288a | Director appointed christopher charles dyson | |
22 Sep 2008 | 363a | Return made up to 17/08/08; full list of members |