Advanced company searchLink opens in new window

AIT HOME DELIVERY UK LTD.

Company number 07068367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 83,333
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
  • RES12 ‐ Resolution of varying share rights or name
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
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1