L39 AVIATION LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-07 delete address C/O PM&M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE ENGLAND BB1 5QB
2023-07-07 insert address SPRING VALE HOUSE SPRING VALE ROAD DARWEN ENGLAND BB3 2ES
2023-07-07 update registered_address
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM C/O PM&M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2019-10-31 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-02-07 delete sic_code 99999 - Dormant Company
2021-02-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 10 => 4
2020-10-30 update accounts_next_due_date 2021-07-31 => 2022-01-31
2020-08-27 update statutory_documents CURREXT FROM 31/10/2020 TO 30/04/2021
2020-08-09 update account_ref_month 1 => 10
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-03 update statutory_documents PREVSHO FROM 31/01/2020 TO 31/10/2019
2020-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURNHART LTD
2020-07-03 update statutory_documents CESSATION OF JAMES STEPHEN HARTLEY AS A PSC
2020-07-03 update statutory_documents CESSATION OF MOIRA GERALDINE HARTLEY AS A PSC
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-04-07 delete address BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB
2019-04-07 insert address C/O PM&M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE ENGLAND BB1 5QB
2019-04-07 update registered_address
2019-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB
2019-02-07 insert company_previous_name WEC RAIL LTD
2019-02-07 update name WEC RAIL LTD => L39 AVIATION LTD
2019-01-17 update statutory_documents COMPANY NAME CHANGED WEC RAIL LTD CERTIFICATE ISSUED ON 17/01/19
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-10 insert company_previous_name HI-SPEC CNC LIMITED
2017-02-10 update name HI-SPEC CNC LIMITED => WEC RAIL LTD
2017-01-31 update statutory_documents COMPANY NAME CHANGED HI-SPEC CNC LIMITED CERTIFICATE ISSUED ON 31/01/17
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-11 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-11 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-01 update statutory_documents 10/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-15 update statutory_documents 10/01/15 FULL LIST
2014-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-27 update statutory_documents 10/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-14 update statutory_documents 10/01/13 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-16 update statutory_documents 10/01/12 FULL LIST
2011-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-11 update statutory_documents 10/01/11 FULL LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 10/01/2011
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 10/01/2011
2011-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 10/01/2011
2010-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29 update statutory_documents 10/01/10 FULL LIST
2009-03-26 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-11 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents COMPANY NAME CHANGED DRINKLIGHT LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-11 update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-16 update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-14 update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-27 update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/03 FROM: TOP FLOOR 127-131 DUKE STREET RAMSDEN SQUARE BARROW IN FURNESS CUMBRIA LA14 1XA
2003-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents DIRECTOR RESIGNED
2003-11-20 update statutory_documents SECRETARY RESIGNED
2003-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-18 update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-23 update statutory_documents RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-16 update statutory_documents NEW SECRETARY APPOINTED
2001-03-13 update statutory_documents DIRECTOR RESIGNED
2001-03-13 update statutory_documents SECRETARY RESIGNED
2001-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION