- Company Overview for AIRWAIR (1996) LIMITED (03218787)
- Filing history for AIRWAIR (1996) LIMITED (03218787)
- People for AIRWAIR (1996) LIMITED (03218787)
- Charges for AIRWAIR (1996) LIMITED (03218787)
- Registers for AIRWAIR (1996) LIMITED (03218787)
- More for AIRWAIR (1996) LIMITED (03218787)
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) |
---|---|---|---|
10 Apr 2024 | TM01 | Termination of appointment of Jon William Mortimore as a director on 26 March 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Kenneth Charles Wilson as a director on 26 March 2024 | |
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 | |
27 Sep 2022 | AA | Full accounts made up to 27 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 28 March 2021 | |
09 Jul 2021 | MR01 | Registration of charge 032187870006, created on 6 July 2021 | |
08 Jul 2021 | MR01 | Registration of charge 032187870005, created on 6 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no 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 | |
20 Feb 2021 | MR04 | Satisfaction of charge 032187870003 in full | |
20 Feb 2021 | MR04 | Satisfaction of charge 032187870002 in full | |
20 Feb 2021 | MR04 | Satisfaction of charge 032187870004 in full | |
01 Oct 2020 | AA | Full accounts made up to 29 March 2020 | |
20 Jul 2020 | MA | Memorandum and Articles of Association | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | CC04 | Statement of company's objects | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Jon William Mortimore on 16 January 2020 | |
01 Jun 2020 | MR01 | Registration of charge 032187870004, created on 29 May 2020 |