- Company Overview for AERATECH LIMITED (05768575)
- Filing history for AERATECH LIMITED (05768575)
- People for AERATECH LIMITED (05768575)
- More for AERATECH LIMITED (05768575)
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) |
---|---|---|---|
14 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Feb 2015 | AP03 | Appointment of Mr Christopher Mitchell as a secretary on 2 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Malcolm Brown as a secretary on 2 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 61 Main Road, Long Bennington Newark NG23 5DJ to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 3 February 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Apr 2013 | AD04 | Register(s) moved to registered office address | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
02 Dec 2010 | TM01 | Termination of appointment of Nicola Brown as a director | |
01 Dec 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
24 May 2010 | AD03 | Register(s) moved to registered inspection location | |
24 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | CH01 | Director's details changed for Nicola Beverley Brown on 4 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Christopher Mitchell on 4 April 2010 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
02 Jul 2009 | 88(2) | Ad 13/05/09\gbp si 3@0.0001=0.0003\gbp ic 10020.03/10020.0303\ | |
29 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
10 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 |