Aventics LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2015)
- shareholder details and share percentages
- 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 |
Postal Code | MK78LF |
Sector | Manufacture of other special-purpose machinery n.e.c. |
Visits
Document Type | Publication 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 | |