- Company Overview for BOMBARDIER AEROSPACE U.K. LIMITED (02873601)
- Filing history for BOMBARDIER AEROSPACE U.K. LIMITED (02873601)
- People for BOMBARDIER AEROSPACE U.K. LIMITED (02873601)
- More for BOMBARDIER AEROSPACE U.K. LIMITED (02873601)
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) |
---|---|---|---|
20 Nov 2020 | CH01 | Director's details changed for Marc Gallon Walker on 30 October 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Christopher Davey on 30 October 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Colin Thompson as a director on 30 October 2020 | |
20 Nov 2020 | AP01 | Appointment of Pierre Tremblay as a director on 30 October 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Michael James Ryan as a director on 30 October 2020 | |
20 Nov 2020 | AP01 | Appointment of Christopher Davey as a director on 30 October 2020 | |
20 Nov 2020 | AP01 | Appointment of Marc Gallon Walker as a director on 30 October 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
05 Apr 2019 | PSC02 | Notification of Bombardier Aerospace (Holdings) Uk Limited as a person with significant control on 15 January 2018 | |
05 Apr 2019 | PSC07 | Cessation of Bombardier Aerospace Europe Limited as a person with significant control on 15 January 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
10 Oct 2017 | PSC05 | Change of details for Bombardier Aerospace Europe Limited as a person with significant control on 12 June 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr Colin Thompson as a director on 25 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of David Robert Hendron as a director on 25 October 2016 | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 |