- Company Overview for AIT HOME DELIVERY UK LTD. (07068367)
- Filing history for AIT HOME DELIVERY UK LTD. (07068367)
- People for AIT HOME DELIVERY UK LTD. (07068367)
- Charges for AIT HOME DELIVERY UK LTD. (07068367)
- More for AIT HOME DELIVERY UK LTD. (07068367)
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) |
---|---|---|---|
15 Jan 2015 | AD01 | Registered office address changed from , Lodge Way Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7US, England to Unit 22 Lodge Way Lodge Farm Industrial Estate Northampton NN5 7US on 15 January 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from , Unit 1 Crick Road, Rugby, Warwickshire, CV23 0AB to Unit 22 Lodge Way Lodge Farm Industrial Estate Northampton NN5 7US on 12 December 2014 | |
12 Dec 2014 | AP03 | Appointment of Mr Simon George as a secretary on 12 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Christopher Green as a director on 12 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Christopher Green as a secretary on 12 December 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Richard Edward Bungey as a director on 13 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Christopher Welsh as a director on 13 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Craig Albert Kavanagh as a director on 13 November 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Howard Leslie Gant as a director on 1 August 2014 | |
17 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AP01 | Appointment of Mr Christopher Welsh as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Howard Leslie Gant as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | TM01 | Termination of appointment of Andrew Deighton as a director | |
04 Dec 2013 | AR01 | Annual return made up to 6 November 2013 with full list of shareholders | |
25 Oct 2013 | AP01 | Appointment of Mr Craig Albert Kavanagh as a director | |
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
17 May 2013 | AD01 | Registered office address changed from , the Robbins Building Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom on 17 May 2013 | |
09 Apr 2013 | SH08 | Change of share class name or designation | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
05 Oct 2012 | AP01 | Appointment of Andrew Deighton as a director | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | AP01 | Appointment of Simon William George as a director | |
23 May 2012 | AP01 | Appointment of Mr Colin Mccarthy as a director |