Advanced company searchLink opens in new window

BE AEROSPACE HOLDINGS (UK) LIMITED

Company number 00516846

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 Jun 2017 TM01 Termination of appointment of Ryan Mark Patch as a director on 13 April 2017
19 Jun 2017 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 19 June 2017
19 Jun 2017 AA01 Current accounting period shortened from 31 December 2017 to 29 September 2017
19 Jun 2017 AP03 Appointment of Vaughn Michael Klopfenstein as a secretary on 12 June 2017
19 Jun 2017 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 12 June 2017
19 Jun 2017 TM01 Termination of appointment of James Ludlow Bomar Jr as a director on 13 April 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,698,169
11 Mar 2016 AUD Auditor's resignation
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Ryan Mark Patch on 2 July 2015
02 Jul 2015 CH01 Director's details changed for James Ludlow Bomar Jr on 2 July 2015
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,698,169
26 May 2015 CH01 Director's details changed for Francis Joseph Kelly on 1 May 2015
26 May 2015 CH01 Director's details changed for Ryan Mark Patch on 1 May 2015
28 Jan 2015 CH01 Director's details changed for Ryan Mark Patch on 27 January 2015
23 Jan 2015 CH01 Director's details changed for James Ludlow Bomar Jr on 1 January 2015
11 Dec 2014 TM01 Termination of appointment of Craig Douglas Cunningham as a director on 10 December 2014
11 Dec 2014 AP01 Appointment of Francis Joseph Kelly as a director on 10 December 2014
05 Nov 2014 AP01 Appointment of James Ludlow Bomar Jr as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of Thomas Patrick Mccaffrey as a director on 3 November 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AD04 Register(s) moved to registered office address
10 Jul 2014 AP04 Appointment of Hackwood Secretaries Limited as a secretary
09 Jul 2014 TM02 Termination of appointment of Sisec Limited as a secretary