AEROSPACE WARRANTY MANAGEMENT LIMITED
Company number 06930725
- Company Overview for AEROSPACE WARRANTY MANAGEMENT LIMITED (06930725)
- Filing history for AEROSPACE WARRANTY MANAGEMENT LIMITED (06930725)
- People for AEROSPACE WARRANTY MANAGEMENT LIMITED (06930725)
- Charges for AEROSPACE WARRANTY MANAGEMENT LIMITED (06930725)
- More for AEROSPACE WARRANTY MANAGEMENT LIMITED (06930725)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
15 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
30 Jan 2024 | MA | Memorandum and Articles of Association | |
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | PSC04 | Change of details for Mr Nicholas James Snow as a person with significant control on 16 January 2024 | |
26 Jan 2024 | PSC02 | Notification of Aerospace Warranty Management Trustee Limited as a person with significant control on 16 January 2024 | |
06 Dec 2023 | TM01 | Termination of appointment of Michael Henry Nash as a director on 21 November 2023 | |
16 Nov 2023 | SH08 | Change of share class name or designation | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | MR04 | Satisfaction of charge 069307250001 in full | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 14 April 2022
|
|
05 May 2022 | SH03 | Purchase of own shares. | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
17 Nov 2021 | TM01 | Termination of appointment of Sarah Julia Cox as a director on 31 October 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
16 Mar 2021 | AD02 | Register inspection address has been changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to 146 New London Road Chelmsford CM2 0AW | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AP03 | Appointment of Miss Catherine Leather as a secretary on 24 February 2020 | |
24 Feb 2020 | SH08 | Change of share class name or designation |