Aventics Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BOSCH REXROTH PNEUMATICS LIMITED
REXROTH PNEUMATICS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08197240 |
Record last updated |
Tuesday, December 22, 2020 10:21:32 AM UTC |
Official Address |
6 Unit Sunningdale House Caldecotte Lake Business Park Walton, Walton Park
There are 10 companies registered at this street
|
Locality |
Walton Park |
Region |
Milton Keynes, England |
Postal Code |
MK78LF
|
Sector |
Manufacture of other special-purpose machinery n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 25, 2019 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Sep 25, 2019 |
Resignation of one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 23, 2019 |
Appointment of a man as Sales Manager and Director
|  |
Registry |
Mar 1, 2019 |
Two appointments: 2 men
|  |
Registry |
Feb 28, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jan 1, 2019 |
Resignation of one Director (a man) 8197...
|  |
Registry |
Nov 1, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Aug 1, 2018 |
Resignation of one Director (a man) 8197...
|  |
Registry |
Feb 1, 2018 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Trustee Of a Trust With Right To Appoint And Remove Directors, Shareholder (Above 75%), Trustee Of a Trust With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Feb 29, 2016 |
Resignation of one Interim Manager and one Director (a man)
|  |
Registry |
Feb 29, 2016 |
Resignation of one Director
|  |
Registry |
Feb 23, 2016 |
Change of particulars for director
|  |
Registry |
Feb 23, 2016 |
Change of particulars for director 8197...
|  |
Registry |
Feb 23, 2016 |
Change of particulars for director
|  |
Registry |
Feb 22, 2016 |
Change of registered office address
|  |
Registry |
Feb 9, 2016 |
Appointment of a man as Director
|  |
Registry |
Feb 1, 2016 |
Appointment of a man as General Manager and Director
|  |
Financials |
Oct 14, 2015 |
Annual accounts
|  |
Registry |
Sep 18, 2015 |
Annual return
|  |
Registry |
Sep 11, 2015 |
Alteration to memorandum and articles
|  |
Registry |
Sep 11, 2015 |
Appointment of a man as Director
|  |
Registry |
Sep 9, 2015 |
Second filing with mud for form ar01
|  |
Registry |
Aug 25, 2015 |
Resignation of one Director (a man)
|  |
Registry |
Aug 25, 2015 |
Appointment of a man as Interim Manager and Director
|  |
Registry |
Jul 29, 2015 |
Resignation of one Director
|  |
Registry |
Jan 19, 2015 |
Auditor's letter of resignation
|  |
Registry |
Jan 13, 2015 |
Auditor's letter of resignation 8197...
|  |
Registry |
Dec 22, 2014 |
Miscellaneous document
|  |
Registry |
Dec 4, 2014 |
Annual return
|  |
Registry |
Dec 4, 2014 |
Appointment of a man as Director
|  |
Registry |
Dec 4, 2014 |
Resignation of one Director
|  |
Registry |
Jul 1, 2014 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Jun 30, 2014 |
Resignation of 2 people: one Mech. Engineer and one Director (a man)
|  |
Financials |
Jun 5, 2014 |
Annual accounts
|  |
Registry |
Jun 5, 2014 |
Change of registered office address
|  |
Registry |
Mar 3, 2014 |
Company name change
|  |
Registry |
Mar 3, 2014 |
Change of name certificate
|  |
Registry |
Mar 3, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 21, 2014 |
Resignation of one Director
|  |
Registry |
Jan 21, 2014 |
Resignation of one Secretary
|  |
Registry |
Jan 21, 2014 |
Resignation of one Director
|  |
Registry |
Jan 20, 2014 |
Resignation of 3 people: one Financial Director, one Managing Director, one Secretary (a man) and one Director (a man)
|  |
Registry |
Jan 9, 2014 |
Company name change
|  |
Registry |
Jan 9, 2014 |
Change of name certificate
|  |
Registry |
Jan 9, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 17, 2013 |
Annual return
|  |
Registry |
Jan 7, 2013 |
Change of accounting reference date
|  |
Registry |
Dec 6, 2012 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
Dec 6, 2012 |
Resignation of one Director
|  |
Registry |
Oct 31, 2012 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Oct 31, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 30, 2012 |
Appointment of a man as Director 8197...
|  |
Registry |
Oct 29, 2012 |
Two appointments: 2 men
|  |
Registry |
Aug 31, 2012 |
Four appointments: 4 men
|  |