Advanced company searchLink opens in new window

GKN WESTLAND AEROSPACE HOLDINGS LIMITED

Company number 00097833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2015 CH01 Director's details changed for Mr David Neale Gordon Radford on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Miss Kerry Anne Watson on 2 February 2015
11 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 AD04 Register(s) moved to registered office address Po Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
07 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
23 Aug 2013 AD01 Registered office address changed from Ferry Road East Cowes Isle of Wight PO32 6RA on 23 August 2013
15 Aug 2013 TM01 Termination of appointment of Ernest Peake as a director
15 Aug 2013 TM01 Termination of appointment of Paul Jones as a director
15 Aug 2013 TM01 Termination of appointment of Jeffrey Armitage as a director
15 Aug 2013 AP01 Appointment of Kerry Anne Watson as a director
15 Aug 2013 AP01 Appointment of Mr Nigel John Stephens as a director
15 Aug 2013 AP01 Appointment of Mr David Neale Gordon Radford as a director
15 Aug 2013 TM02 Termination of appointment of Andrew Dutton as a secretary
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AP01 Appointment of Mr Paul Robert Jones as a director
09 May 2012 TM01 Termination of appointment of Marcus Bryson as a director
23 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Ernest Peake on 1 September 2011
23 Sep 2011 CH01 Director's details changed for Jeffrey Peter Armitage on 1 September 2011