- Company Overview for AIREBOX LTD (06147737)
- Filing history for AIREBOX LTD (06147737)
- People for AIREBOX LTD (06147737)
- Charges for AIREBOX LTD (06147737)
- Registers for AIREBOX LTD (06147737)
- More for AIREBOX LTD (06147737)
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) |
---|---|---|---|
13 Mar 2019 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
13 Mar 2019 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
08 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2018
|
|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | SH03 | Purchase of own shares. | |
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Mr John Michael Gill on 9 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
29 Jul 2016 | CH01 | Director's details changed for Mr John Michael Gill on 30 January 2015 | |
29 Jul 2016 | CH03 | Secretary's details changed for Mr John Michael Gill on 30 January 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Terry Sweet as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Mr Paul Gill on 9 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr John Michael Gill on 13 December 2013 | |
02 Jan 2014 | CH03 | Secretary's details changed for Mr John Michael Gill on 13 December 2013 | |
10 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders |