AE&T LIMITED

Unit 4, The Coach House, Mallory Park Circuit, Church Road Unit 4, The Coach House, Mallory Park Circuit, Church Road, Leicester, LE9 7QE, England
StatusACTIVE
Company No.03362404
CategoryPrivate Limited Company
Incorporated30 Apr 1997
Age27 years, 4 days
JurisdictionEngland Wales

SUMMARY

AE&T LIMITED is an active private limited company with number 03362404. It was incorporated 27 years, 4 days ago, on 30 April 1997. The company address is Unit 4, The Coach House, Mallory Park Circuit, Church Road Unit 4, The Coach House, Mallory Park Circuit, Church Road, Leicester, LE9 7QE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: Unit 11 Roman Way Coleshill Birmingham B46 1HG

New address: Unit 4, the Coach House, Mallory Park Circuit, Church Road Kirkby Mallory Leicester LE9 7QE

Change date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced equipment & tools LIMITED\certificate issued on 21/03/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033624040004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-02

Officer name: Jane Elizabeth O'rourke

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033624040004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: 31 Aldergate Tamworth Staffordshire B79 7DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 31/10/02 from: 6 coleshill street fazeley tamworth staffordshire B78 3RA

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN LUDLOW DECORATING LIMITED

2 THE PADDOCK,SAUNDERSFOOT,SA69 9PD

Number:04445944
Status:ACTIVE
Category:Private Limited Company

FINNBERG & COMPANY LIMITED

68 CALDERON ROAD,LONDON,E11 4EU

Number:09980139
Status:ACTIVE
Category:Private Limited Company

INGENIOUS TRADING LIMITED

134 BRADFORD ROAD,DEWSBURY,WF13 2EW

Number:08691245
Status:ACTIVE
Category:Private Limited Company

LOCAL PRESENS 17 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07361049
Status:ACTIVE
Category:Private Limited Company

OCTOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11808358
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD ACCOMMODATION SERVICES LTD

SOUTHOLME,GAINSBOROUGH,DN21 2EQ

Number:11893687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source