Advanced company searchLink opens in new window

DR MARTENS AIRWAIR GROUP LIMITED

Company number 02678750

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)
02 Apr 2024 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 April 2024
02 Apr 2024 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
26 Oct 2023 AA Full accounts made up to 2 April 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Jun 2023 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
28 Jun 2023 CH01 Director's details changed for Mr Kenneth Charles Wilson on 1 April 2023
24 Oct 2022 TM01 Termination of appointment of Tara Alhadeff as a director on 21 September 2022
24 Oct 2022 TM01 Termination of appointment of Paul Mason as a director on 21 September 2022
27 Sep 2022 AA Full accounts made up to 27 March 2022
07 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Christopher James North as a director on 24 February 2022
02 Oct 2021 AA Full accounts made up to 28 March 2021
08 Jul 2021 MR01 Registration of charge 026787500007, created on 6 July 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
29 Mar 2021 PSC07 Cessation of Doc Bidco Limited as a person with significant control on 27 March 2021
29 Mar 2021 PSC02 Notification of Ampdebtco Limited as a person with significant control on 27 March 2021
20 Feb 2021 MR04 Satisfaction of charge 026787500005 in full
20 Feb 2021 MR04 Satisfaction of charge 026787500006 in full
02 Oct 2020 CH01 Director's details changed for Mr Christopher James North on 27 September 2020
02 Oct 2020 AA Full accounts made up to 29 March 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jun 2020 CH01 Director's details changed for Mr Kenneth Charles Wilson on 16 January 2020
29 Jun 2020 CH01 Director's details changed for Ms Tara Alhadeff on 16 January 2020