- Company Overview for SAFEFLOW VENTILATION LTD (07214262)
- Filing history for SAFEFLOW VENTILATION LTD (07214262)
- People for SAFEFLOW VENTILATION LTD (07214262)
- More for SAFEFLOW VENTILATION LTD (07214262)
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) |
---|---|---|---|
05 May 2015 | CH01 | Director's details changed for Mr Steven James Pritchard on 1 January 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
03 Nov 2012 | AD01 | Registered office address changed from Enterprise House Old Courthouse Road Bromborough Wirral CH62 4UE England on 3 November 2012 | |
28 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Mr David John Spencer as a director | |
05 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 April 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr Steven James Pritchard as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
07 Apr 2010 | NEWINC |
Incorporation
|