- Company Overview for AIREVILLE LIMITED (03705960)
- Filing history for AIREVILLE LIMITED (03705960)
- People for AIREVILLE LIMITED (03705960)
- Charges for AIREVILLE LIMITED (03705960)
- Insolvency for AIREVILLE LIMITED (03705960)
- More for AIREVILLE LIMITED (03705960)
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) |
---|---|---|---|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Russell Howard Gibson on 1 April 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from the Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 18 April 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Aug 2010 | AP03 | Appointment of Jane Gibson as a secretary | |
05 Aug 2010 | TM02 | Termination of appointment of Russell Gibson as a secretary | |
15 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
21 Nov 2009 | TM01 | Termination of appointment of Howard Gibson as a director | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
19 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |