AEROCOL (GB) LIMITED

02908778
UNITS 6-9 AURORA BUSINESS PARK STOCKPORT UNITED KINGDOM SK3 0EF

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 8 Buy now
11 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 2 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 officers Appointment of director (Mr Benjamin Peter Russell) 2 Buy now
31 Aug 2023 officers Termination of appointment of director (Jonathan Richard Bird) 1 Buy now
12 Jul 2023 accounts Annual Accounts 7 Buy now
11 Jul 2023 mortgage Registration of a charge 50 Buy now
10 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Change of particulars for director (Mr Jonathan Richard Bird) 2 Buy now
13 Mar 2023 officers Change of particulars for director (Mr Anthony Paul Lewin) 2 Buy now
13 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 officers Change of particulars for director (Mr Jonathan Richard Bird) 2 Buy now
06 Jul 2021 accounts Annual Accounts 6 Buy now
30 Mar 2021 resolution Resolution 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Termination of appointment of director (William John Sheil) 1 Buy now
08 Mar 2021 mortgage Registration of a charge 10 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 7 Buy now
02 May 2019 officers Appointment of director (Mr William John Sheil) 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Jonathon Richard Bird) 2 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Jonathon Richard Bird) 2 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Anthony Paul Lewin) 2 Buy now
09 Sep 2016 accounts Annual Accounts 7 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Anthony Paul Lewin) 2 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 officers Change of particulars for director (Mr Anthony Paul Lewin) 2 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Anthony Paul Lewin) 2 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
04 May 2012 officers Termination of appointment of director (William Sheil) 1 Buy now
03 May 2012 officers Appointment of director (Mr Jonathon Richard Bird) 2 Buy now
03 May 2012 officers Appointment of director (Mr Anthony Paul Lewin) 2 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
16 May 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 13 Buy now
09 Jun 2010 annual-return Annual Return 9 Buy now
07 Jun 2010 officers Termination of appointment of director (Alan Love) 2 Buy now
19 Jun 2009 accounts Annual Accounts 12 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 32 derby street ormskirk lancashire L39 2BY 1 Buy now
30 Apr 2009 officers Appointment terminated secretary alan love 1 Buy now
20 Apr 2009 annual-return Return made up to 16/03/09; full list of members 5 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from c/o duncan sheard glass & co 45 hoghton street southport PR9 0PG 2 Buy now
06 Nov 2008 accounts Annual Accounts 12 Buy now
12 May 2008 annual-return Return made up to 16/03/08; change of members 7 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
18 Oct 2007 officers New director appointed 3 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
21 Apr 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
08 Mar 2007 accounts Annual Accounts 12 Buy now
21 Mar 2006 annual-return Return made up to 16/03/06; full list of members 6 Buy now
27 Sep 2005 accounts Annual Accounts 5 Buy now
26 May 2005 accounts Annual Accounts 11 Buy now
21 Mar 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
13 Mar 2004 annual-return Return made up to 16/03/04; full list of members 6 Buy now
23 Jan 2004 accounts Annual Accounts 11 Buy now
21 Oct 2003 accounts Annual Accounts 11 Buy now
01 Oct 2003 annual-return Return made up to 16/03/03; full list of members 6 Buy now
23 Sep 2003 gazette Strike-off action suspended 1 Buy now
16 Sep 2003 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2002 annual-return Return made up to 16/03/02; full list of members 7 Buy now
16 Jun 2002 officers New director appointed 2 Buy now
16 Jun 2002 officers New secretary appointed 2 Buy now
09 May 2002 accounts Annual Accounts 10 Buy now
31 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2002 officers Director resigned 1 Buy now
28 Dec 2001 annual-return Return made up to 16/03/01; full list of members 7 Buy now
05 Apr 2001 accounts Annual Accounts 9 Buy now
28 Mar 2000 accounts Annual Accounts 9 Buy now
27 Mar 2000 annual-return Return made up to 16/03/00; full list of members 7 Buy now
31 Mar 1999 annual-return Return made up to 16/03/99; full list of members 5 Buy now
08 Sep 1998 annual-return Return made up to 16/03/98; no change of members 6 Buy now
08 Sep 1998 officers New director appointed 2 Buy now
08 Sep 1998 officers Secretary's particulars changed 1 Buy now
20 Jul 1998 accounts Annual Accounts 10 Buy now
20 Jul 1998 accounts Annual Accounts 10 Buy now