AIRWORK (PNEUMATICS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-13 update statutory_documents 31/05/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-03 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-04 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address HAYLING POND COTTAGE CHURCH STREET WEST CHILTINGTON PULBOROUGH WEST SUSSEX UNITED KINGDOM RH20 2JW
2014-07-07 insert address HAYLING POND COTTAGE CHURCH STREET WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2JW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-12 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 48 POTTERS PLACE HORSHAM WEST SUSSEX RH12 2PL
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert address HAYLING POND COTTAGE CHURCH STREET WEST CHILTINGTON PULBOROUGH WEST SUSSEX UNITED KINGDOM RH20 2JW
2013-06-21 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-03 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-03 update statutory_documents 31/05/13 FULL LIST
2012-09-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents 31/05/12 FULL LIST
2012-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 48 POTTERS PLACE HORSHAM WEST SUSSEX RH12 2PL
2012-02-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 31/05/11 FULL LIST
2011-02-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents SAIL ADDRESS CREATED
2010-06-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-04 update statutory_documents 31/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANNE BUDGEN / 31/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES BUDGEN / 31/05/2010
2010-01-13 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 48 POTTERS PLACE HORSHAM RH12 2PL
2006-06-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 26 WARNHAM ROAD HORSHAM RH12 2QU
2006-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-14 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents SECRETARY RESIGNED
2005-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION