Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Aventics LTD, United Kingdom

Reports

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

Financials

BOSCH REXROTH PNEUMATICS LIMITED
REXROTH PNEUMATICS LIMITED

Details

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.

Charts

Visits

AVENTICS LIMITED (United Kingdom) Page visits 2024
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 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 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 Appointment of a man as Sales Manager and Director
Registry Mar 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Feb 28, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2019 Resignation of one Director (a man) 8197... Resignation of one Director (a man) 8197...
Registry Nov 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2018 Resignation of one Director (a man) 8197... Resignation of one Director (a man) 8197...
Registry Feb 1, 2018 Appointment of a man as Managing Director and Director 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 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) Resignation of one Interim Manager and one Director (a man)
Registry Feb 29, 2016 Resignation of one Director Resignation of one Director
Registry Feb 23, 2016 Change of particulars for director Change of particulars for director
Registry Feb 23, 2016 Change of particulars for director 8197... Change of particulars for director 8197...
Registry Feb 23, 2016 Change of particulars for director Change of particulars for director
Registry Feb 22, 2016 Change of registered office address Change of registered office address
Registry Feb 9, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2016 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Financials Oct 14, 2015 Annual accounts Annual accounts
Registry Sep 18, 2015 Annual return Annual return
Registry Sep 11, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 11, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Aug 25, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 25, 2015 Appointment of a man as Interim Manager and Director Appointment of a man as Interim Manager and Director
Registry Jul 29, 2015 Resignation of one Director Resignation of one Director
Registry Jan 19, 2015 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 13, 2015 Auditor's letter of resignation 8197... Auditor's letter of resignation 8197...
Registry Dec 22, 2014 Miscellaneous document Miscellaneous document
Registry Dec 4, 2014 Annual return Annual return
Registry Dec 4, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Dec 4, 2014 Resignation of one Director Resignation of one Director
Registry Jul 1, 2014 Appointment of a man as Managing Director and Director 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) Resignation of 2 people: one Mech. Engineer and one Director (a man)
Financials Jun 5, 2014 Annual accounts Annual accounts
Registry Jun 5, 2014 Change of registered office address Change of registered office address
Registry Mar 3, 2014 Company name change Company name change
Registry Mar 3, 2014 Change of name certificate Change of name certificate
Registry Mar 3, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 21, 2014 Resignation of one Director Resignation of one Director
Registry Jan 21, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 21, 2014 Resignation of one Director 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) 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 Company name change
Registry Jan 9, 2014 Change of name certificate Change of name certificate
Registry Jan 9, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 17, 2013 Annual return Annual return
Registry Jan 7, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 6, 2012 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Dec 6, 2012 Resignation of one Director Resignation of one Director
Registry Oct 31, 2012 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Oct 31, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 30, 2012 Appointment of a man as Director 8197... Appointment of a man as Director 8197...
Registry Oct 29, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Aug 31, 2012 Four appointments: 4 men Four appointments: 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)