AEROQUIP-VICKERS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Andrew Jackson as a director on 2025-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/03/2420 March 2024 Change of details for Eaton Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from Abbey Park Southampton Road Titchfield Fareham PO14 4QA England to 252 Bath Road Slough Berkshire SL1 4DX on 2024-03-19

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Paul Stephen Lewis as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr Daniel Malcolm Quartey as a director on 2023-02-17

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

13/07/1813 July 2018 STATEMENT BY DIRECTORS

View Document

13/07/1813 July 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM PO BOX 554 ABBEY PARK SOUTHAMPTON ROAD TITCHFIELD PO14 9ED

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ADOPT ARTICLES 22/05/2014

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BANNING

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDERMID WARD / 07/01/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYCE YULE / 02/06/2013

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM PO BOX 4 NEW LANE HAVANT HAMPSHIRE PO9 2NB

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR PAUL BANNING

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN YULE

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0013 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS; AMEND

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS; AMEND

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 COMPANY NAME CHANGED TRINOVA LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 S252 DISP LAYING ACC 15/07/96

View Document

04/10/964 October 1996 S366A DISP HOLDING AGM 15/07/96

View Document

04/10/964 October 1996 S386 DISP APP AUDS 15/07/96

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 COMPANY NAME CHANGED TRINOVA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/92

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS; AMEND

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 SECRETARY RESIGNED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/04/8924 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/8924 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 COMPANY NAME CHANGED LOF HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/11/86

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/8512 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/85

View Document

19/12/8319 December 1983 ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company