Advanced company searchLink opens in new window

BLACKPOOL AIRPORT LIMITED

Company number 06581425

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)
22 Nov 2017 AD01 Registered office address changed from Blackpool International Squires Gate Lane Blackpool Lancashire FY4 2QY to Number One Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 22 November 2017
25 Oct 2017 TM02 Termination of appointment of Adam Paul Walker as a secretary on 12 September 2017
24 Oct 2017 AP01 Appointment of Mr Steven Thompson as a director on 12 September 2017
24 Oct 2017 AP01 Appointment of Mr Neil Anthony Jack as a director on 12 September 2017
24 Oct 2017 TM01 Termination of appointment of Brian Roland Walker as a director on 12 September 2017
24 Oct 2017 TM01 Termination of appointment of Brian Roland Walker as a director on 12 September 2017
24 Oct 2017 TM01 Termination of appointment of Adam Paul Walker as a director on 12 September 2017
24 Oct 2017 TM01 Termination of appointment of Ian Kenneth Rylatt as a director on 12 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 PSC02 Notification of Balfour Beatty Infrastructure Investments Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,400
30 Oct 2015 TM01 Termination of appointment of Stewart Orrell as a director on 30 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 TM01 Termination of appointment of Lisa Marie Thomson as a director on 11 September 2015
30 Sep 2015 AP01 Appointment of Financial Controller Adam Paul Walker as a director on 11 September 2015
28 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,400
17 Jul 2015 AP03 Appointment of Financial Controller Adam Paul Walker as a secretary on 30 June 2015
18 Nov 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 TM02 Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,400
31 Mar 2014 SH02 Statement of capital on 28 February 2014
  • GBP 1,400.0000
24 Mar 2014 TM01 Termination of appointment of Fernando Romeli as a director
24 Mar 2014 TM01 Termination of appointment of Paul Lush as a director