Advanced company searchLink opens in new window

BOMBARDIER AEROSPACE U.K. LIMITED

Company number 02873601

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)
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
  • GBP 1,360,000
24 Aug 2015 AA Full accounts made up to 31 December 2014