AEBI SCHMIDT UK LIMITED

00557725
SOUTHGATE WAY ORTON SOUTHGATE PETERBOROUGH PE2 6GP

Documents

Documents
Date Category Description Pages
09 Apr 2024 officers Appointment of director (Mr Henning Schröder) 2 Buy now
08 Apr 2024 accounts Annual Accounts 32 Buy now
03 Apr 2024 officers Termination of appointment of director (Gerhard Neudorfer) 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2023 accounts Annual Accounts 34 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 officers Termination of appointment of secretary (Paul Martin Squires) 1 Buy now
11 May 2022 officers Appointment of secretary (Mrs Beata Monika Matuszek) 2 Buy now
12 Apr 2022 accounts Annual Accounts 35 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 36 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 33 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 33 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Termination of appointment of director (Christian Charles Stryffeler) 1 Buy now
07 Nov 2018 officers Appointment of director (Mr Gerhard Neudorfer) 2 Buy now
26 Apr 2018 accounts Annual Accounts 34 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 officers Appointment of director (Mr Christian Charles Stryffeler) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (William Howard Goodwin) 1 Buy now
03 May 2017 accounts Annual Accounts 35 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2016 officers Termination of appointment of director (Hendrik Landeweerd) 1 Buy now
03 Jun 2016 officers Change of particulars for director (Mr William Howard Goodwin) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Richard John Bryant) 2 Buy now
07 May 2016 accounts Annual Accounts 37 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
16 May 2015 accounts Annual Accounts 24 Buy now
14 Jan 2015 officers Appointment of director (Mr William Howard Goodwin) 2 Buy now
30 Dec 2014 auditors Auditors Resignation Company 1 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
11 Sep 2014 officers Termination of appointment of director (Nicholas Roger Preston) 1 Buy now
14 Apr 2014 accounts Annual Accounts 21 Buy now
20 Feb 2014 officers Appointment of director (Mr Nicholas Roger Preston) 2 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 accounts Annual Accounts 21 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 officers Termination of appointment of director (Paul Diver) 1 Buy now
29 Mar 2012 accounts Annual Accounts 21 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
28 Oct 2011 insolvency Solvency statement dated 25/10/11 1 Buy now
28 Oct 2011 resolution Resolution 2 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 accounts Annual Accounts 21 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 10 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 10 Buy now
05 May 2010 mortgage Particulars of a mortgage or charge 11 Buy now
11 Mar 2010 accounts Annual Accounts 22 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Thomas Schenkirsch) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Hendrik Landeweerd) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Paul Martin Squires) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Paul Andrew Diver) 2 Buy now
28 Mar 2009 accounts Annual Accounts 21 Buy now
21 Mar 2009 auditors Auditors Resignation Company 1 Buy now
20 Feb 2009 miscellaneous Miscellaneous 2 Buy now
14 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2008 officers Director's change of particulars / hendrik landeweerd / 28/04/2008 1 Buy now
02 Dec 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
01 Dec 2008 officers Director's change of particulars / paul diver / 15/01/2008 1 Buy now
01 Dec 2008 officers Director's change of particulars / hendrik landeweerd / 28/04/2008 1 Buy now
01 Dec 2008 officers Secretary's change of particulars / paul squires / 15/02/2008 1 Buy now
01 Dec 2008 accounts Annual Accounts 20 Buy now
30 Jun 2008 officers Director's change of particulars / thomas schenkirsch / 12/06/2008 1 Buy now
17 Jun 2008 officers Director appointed mr thomas schenkirsch 1 Buy now
31 Jan 2008 accounts Annual Accounts 20 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 annual-return Return made up to 09/11/07; full list of members 2 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
08 Aug 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers New secretary appointed 1 Buy now
06 Feb 2007 accounts Annual Accounts 22 Buy now
06 Feb 2007 capital Ad 21/12/06--------- £ si 1140000@1=1140000 £ ic 6642226/7782226 2 Buy now
23 Jan 2007 annual-return Return made up to 09/11/06; full list of members 6 Buy now
27 Mar 2006 accounts Annual Accounts 18 Buy now
07 Feb 2006 annual-return Return made up to 09/11/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 19 Buy now
28 Oct 2004 annual-return Return made up to 09/11/04; full list of members 6 Buy now
05 Jul 2004 accounts Annual Accounts 23 Buy now
20 Jan 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
14 Jan 2004 annual-return Return made up to 09/11/03; full list of members 6 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2003 officers New secretary appointed 2 Buy now
06 Jun 2003 officers Secretary resigned 1 Buy now