Advanced company searchLink opens in new window

AEROSPACE WARRANTY MANAGEMENT LIMITED

Company number 06930725

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 130
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights 01/02/2020
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