- Company Overview for AEROGRAPH LIMITED (06414057)
- Filing history for AEROGRAPH LIMITED (06414057)
- People for AEROGRAPH LIMITED (06414057)
- Charges for AEROGRAPH LIMITED (06414057)
- More for AEROGRAPH LIMITED (06414057)
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) |
---|---|---|---|
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | AP01 | Appointment of Mr William John Sheil as a director on 1 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
09 Nov 2017 | PSC01 | Notification of William John Sheil as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Anthony Paul Lewin as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Jonathon Richard Bird as a person with significant control on 9 November 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Jonathon Richard Bird on 8 November 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Anthony Paul Lewin on 23 September 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Anthony Paul Lewin on 12 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Anthony Paul Lewin on 10 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|