A.E.V. LIMITED

01656178
6 MARION STREET BIRKENHEAD MERSEYSIDE CH41 6LT

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 28 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 26 Buy now
03 Mar 2023 accounts Annual Accounts 26 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2022 officers Termination of appointment of director (Natascha Friedl) 1 Buy now
06 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2022 officers Termination of appointment of director (Hugo Ferrera Vas) 1 Buy now
17 Jan 2022 officers Appointment of director (Natascha Friedl) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Duncan Grosvenor) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Christopher Alan Ravenscroft) 1 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Gregory Hunter Kemp) 1 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Deborah Joy Kemp) 1 Buy now
02 Nov 2021 officers Appointment of director (Hugo Ferrera Vas) 2 Buy now
14 Sep 2021 accounts Annual Accounts 13 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 13 Buy now
29 Jun 2020 mortgage Registration of a charge 48 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2019 officers Termination of appointment of director (Eileen Winder) 1 Buy now
27 Sep 2019 accounts Annual Accounts 13 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 11 Buy now
12 Sep 2018 accounts Amended Accounts 11 Buy now
06 Sep 2018 officers Appointment of director (Mr Duncan Grosvenor) 2 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
21 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
18 May 2018 mortgage Registration of a charge 48 Buy now
28 Feb 2018 officers Termination of appointment of director (Stewart Handler) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 12 Buy now
15 Apr 2017 mortgage Registration of a charge 20 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Appointment of director (Stewart Handler) 3 Buy now
11 Jan 2017 officers Termination of appointment of director (Robert Peter Critchley) 2 Buy now
05 Jan 2017 officers Appointment of director (Eileen Winder) 3 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2016 accounts Annual Accounts 8 Buy now
06 Jul 2016 officers Termination of appointment of director (Richard Charles Tweddle) 2 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 officers Change of particulars for director (Robert Peter Critchley) 2 Buy now
08 Jan 2016 officers Change of particulars for director (Richard Charles Tweddle) 2 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Christopher Alan Ravenscroft) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Jonathan James Kemp) 2 Buy now
14 Jul 2015 accounts Annual Accounts 9 Buy now
14 May 2015 officers Change of particulars for director (Jonathan James Kemp) 2 Buy now
06 Jan 2015 annual-return Annual Return 8 Buy now
23 Sep 2014 accounts Annual Accounts 9 Buy now
09 Jan 2014 annual-return Annual Return 8 Buy now
12 Jul 2013 accounts Annual Accounts 7 Buy now
05 Feb 2013 annual-return Annual Return 8 Buy now
15 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
30 May 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 7 Buy now
14 Sep 2011 officers Appointment of director (Mr Christopher Alan Ravenscroft) 2 Buy now
13 Jul 2011 accounts Annual Accounts 8 Buy now
04 Jul 2011 officers Appointment of secretary (Mr Gregory Hunter Kemp) 1 Buy now
04 Jul 2011 officers Appointment of secretary (Deborah Joy Kemp) 1 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
14 Jul 2010 accounts Annual Accounts 9 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Deborah Kemp) 2 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Gregory Kemp) 2 Buy now
09 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 officers Change of particulars for director (Robert Peter Critchley) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Richard Charles Tweddle) 2 Buy now
23 Sep 2009 accounts Annual Accounts 7 Buy now
09 Jul 2009 accounts Accounting reference date extended from 29/12/2008 to 31/12/2008 1 Buy now
20 Feb 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
23 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
11 Jun 2008 accounts Annual Accounts 20 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
23 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
17 Apr 2008 capital Declaration of assistance for shares acquisition 8 Buy now
17 Apr 2008 resolution Resolution 4 Buy now
17 Apr 2008 officers Secretary appointed gregory hunter kemp 2 Buy now
17 Apr 2008 officers Appointment terminated director gregory kemp 1 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 12 4 Buy now
01 Apr 2008 resolution Resolution 1 Buy now
01 Apr 2008 incorporation Re Registration Memorandum Articles 12 Buy now
01 Apr 2008 reregistration Application for reregistration from PLC to private 1 Buy now
01 Apr 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
12 Feb 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now