HEAVYWEIGHT AIR EXPRESS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-01 update statutory_documents FIRST GAZETTE
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-07-07 delete address 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA
2019-07-07 insert address DONINGTON COURT PEGASUS BUSINESS PARK BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY ENGLAND DE74 2UZ
2019-07-07 update registered_address
2019-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 6 => 12
2018-10-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2018-08-17 update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SWEENEY
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE KARAI / 10/02/2016
2016-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-11-07 update num_mort_charges 8 => 9
2015-11-07 update num_mort_outstanding 5 => 6
2015-11-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-11-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034103680009
2015-10-09 update statutory_documents 28/07/15 FULL LIST
2015-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWEENEY / 01/03/2013
2015-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THACKERAY / 14/07/2014
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR NEVILLE KARAI
2014-08-07 delete address 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY ENGLAND DE74 2SA
2014-08-07 insert address 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-29 update statutory_documents 28/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07 update num_mort_charges 7 => 8
2014-03-07 update num_mort_outstanding 4 => 5
2014-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034103680008
2013-10-07 delete address UNIT 3, CYGNUS COURT BEVERLEY ROAD, CASTLE DONINGTON DERBY DE74 2TG
2013-10-07 insert address 3 CYGNUS COURT BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY ENGLAND DE74 2SA
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-10-07 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 3, CYGNUS COURT BEVERLEY ROAD, CASTLE DONINGTON DERBY DE74 2TG
2013-09-30 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 6340 - Other transport agencies
2013-06-22 insert sic_code 51210 - Freight air transport
2013-06-22 update num_mort_charges 6 => 7
2013-06-22 update num_mort_outstanding 3 => 4
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-13 update statutory_documents 28/07/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWEENEY / 01/03/2012
2012-04-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-09-06 update statutory_documents 28/07/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THACKERAY / 20/05/2011
2011-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2011-01-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-06 update statutory_documents 28/07/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWEENEY / 26/04/2010
2010-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN NEAT
2009-08-04 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-07-29 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-07 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-14 update statutory_documents DEED OF CONFIRMATION 26/02/07
2007-03-14 update statutory_documents INTERCOMPANY LOANS 26/02/07
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-14 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CARGO TERMINAL 4 NOTTINGHAM EAST MIDLANDS AIRPORT DERBY DERBYSHIRE DE74 2SA
2006-06-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-08-09 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-25 update statutory_documents SECRETARY RESIGNED
2005-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03 update statutory_documents NEW SECRETARY APPOINTED
2004-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-07-28 update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-04-01 update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-08 update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12 update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 60 WELBECK STREET LONDON W1M 8BH
1999-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-08-16 update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-08-20 update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents £ NC 1000/20000 19/11/97
1997-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/97
1997-12-16 update statutory_documents 19800 19/11/97
1997-12-16 update statutory_documents ALTER MEM AND ARTS 19/11/97
1997-08-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1997-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-14 update statutory_documents NEW SECRETARY APPOINTED
1997-08-14 update statutory_documents DIRECTOR RESIGNED
1997-08-14 update statutory_documents SECRETARY RESIGNED
1997-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION