Advanced company searchLink opens in new window

DR MARTENS AIRWAIR & CO. LIMITED

Company number 00494207

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)
05 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
23 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
14 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Ms Emily Clare Reichwald as a director on 11 October 2017
12 Oct 2017 TM01 Termination of appointment of Stephen Matthew Murray as a director on 30 September 2017
14 Jul 2017 PSC02 Notification of Dr Martens Airwair Group Limited as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 64,278
25 Jul 2016 AP01 Appointment of Mr Jon William Mortimore as a director on 1 July 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 64,278
02 Oct 2015 TM01 Termination of appointment of Henrik Holmark as a director on 30 September 2015
04 Sep 2015 TM01 Termination of appointment of David Rolf Suddens as a director on 31 August 2015
12 Aug 2015 CH01 Director's details changed for Mr David Rolf Suddens on 1 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Stephen Matthew Murray on 1 August 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
20 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
22 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stephen matthew murray
19 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 64,278
13 Jan 2015 AP01 Appointment of Henrik Holmark as a director on 3 December 2014
25 Nov 2014 AP01 Appointment of Mr Stephen Murray as a director on 27 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2015
13 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2014 CH01 Director's details changed for Mr David Rolf Suddens on 11 August 2014