Date | Description |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-25 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-20 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-03-31 |
update personal_address This information is on record |
2018-03-07 |
delete address HANGAR 3 FOURTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3RH |
2018-03-07 |
insert address UNIT 4 DELTA COURT THIRD AVENUE DONCASTER SHEFFIELD AIRPORT DONCASTER ENGLAND DN9 3GN |
2018-03-07 |
update registered_address |
2018-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
HANGAR 3 FOURTH AVENUE
ROBIN HOOD AIRPORT
DONCASTER
SOUTH YORKSHIRE
DN9 3RH
ENGLAND |
2017-11-05 |
delete person KEVIN STONE |
2017-11-05 |
delete secretary KEVIN STONE |
2017-11-05 |
update number_of_registered_officers 3 => 2 |
2017-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-07 |
delete sic_code 71129 - Other engineering activities |
2017-07-07 |
insert sic_code 99999 - Dormant Company |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN STONE |
2017-01-19 |
insert otherexecutives ROBERT WILLIAM PLEMING |
2017-01-19 |
insert person ROBERT WILLIAM PLEMING |
2017-01-19 |
update number_of_registered_officers 2 => 3 |
2017-01-19 |
update personal_address This information is on record |
2016-07-18 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING |
2016-07-08 |
delete sic_code 99999 - Dormant Company |
2016-07-08 |
insert sic_code 71129 - Other engineering activities |
2016-07-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-08 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-08 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2016-06-27 |
update statutory_documents 10/06/16 FULL LIST |
2016-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN STONE / 01/04/2016 |
2016-05-13 |
delete address 1 & 2 VENTURE COURT DODWELLS ROAD HINCKLEY LEICESTERSHIRE LE10 3BT |
2016-05-13 |
insert address HANGAR 3 FOURTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3RH |
2016-05-13 |
update registered_address |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
1 & 2 VENTURE COURT
DODWELLS ROAD
HINCKLEY
LEICESTERSHIRE
LE10 3BT |
2015-07-09 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-09 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-11 |
update statutory_documents 10/06/15 FULL LIST |
2015-05-08 |
update account_ref_day 30 => 31 |
2015-05-08 |
update account_ref_month 6 => 10 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-07-31 |
2015-04-22 |
update statutory_documents CURREXT FROM 30/06/2015 TO 31/10/2015 |
2015-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-26 |
update statutory_documents 10/06/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-02 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
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 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-19 |
update statutory_documents 10/06/13 FULL LIST |
2013-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-15 |
update statutory_documents 10/06/12 FULL LIST |
2012-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-21 |
update statutory_documents 10/06/11 FULL LIST |
2011-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-07-31 |
update statutory_documents 10/06/10 FULL LIST |
2010-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KING EDMONDSON / 10/06/2010 |
2010-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
LACEYS SOLICITORS
5 POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QL |
2010-01-27 |
update statutory_documents SECRETARY APPOINTED KEVIN STONE |
2010-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PLEMING |
2010-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT PLEMING |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-01-06 |
update statutory_documents SECRETARY APPOINTED ROBERT WILLIAM PLEMING |
2009-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PLEMING / 14/10/2008 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN KING EDMONDSON |
2008-11-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL LITTING |
2008-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
2007-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
BRUNTINGTHORPE AERODOME AND
PROVING CENTRE
LUTTERWORTH
LEICESTERSHIRE LE17 5QS |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-18 |
update statutory_documents SECRETARY RESIGNED |
1999-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |