- Company Overview for AIR & WATER SOLUTIONS LIMITED (04148358)
- Filing history for AIR & WATER SOLUTIONS LIMITED (04148358)
- People for AIR & WATER SOLUTIONS LIMITED (04148358)
- More for AIR & WATER SOLUTIONS LIMITED (04148358)
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) |
---|---|---|---|
26 Oct 2015 | AD01 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 26 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of David John Pickard as a director on 12 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | TM02 | Termination of appointment of Mary Pickard as a secretary | |
14 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA on 23 November 2010 | |
19 Oct 2010 | AP01 | Appointment of Nigel Peter Williams as a director | |
19 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr David John Pickard on 10 November 2009 | |
19 Jan 2010 | CH03 | Secretary's details changed for Mary Frances Pickard on 10 November 2009 | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Oct 2009 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 | |
07 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Feb 2009 | CERTNM | Company name changed history out of print LIMITED\certificate issued on 26/02/09 | |
28 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |