- Company Overview for OXLEY AVIONICS LIMITED (01282686)
- Filing history for OXLEY AVIONICS LIMITED (01282686)
- People for OXLEY AVIONICS LIMITED (01282686)
- Charges for OXLEY AVIONICS LIMITED (01282686)
- More for OXLEY AVIONICS LIMITED (01282686)
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) |
---|---|---|---|
23 Feb 2016 | CH01 | Director's details changed for Jaqueline Kelly on 23 February 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
08 Jan 2015 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
07 Jan 2015 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
03 Jul 2014 | AP01 | Appointment of Jaqueline Kelly as a director | |
03 Jul 2014 | AP01 | Appointment of Martin Frank Blakstad as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Peter Cotterill as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Mark Pritchard as a director | |
03 Jan 2014 | CH04 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2011 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Mr Mark Pritchard on 29 June 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
06 Jan 2011 | AD02 | Register inspection address has been changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
06 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
31 Dec 2010 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 | |
25 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2010 | AP04 | Appointment of Hammonds Secretarial Services Limited as a secretary | |
25 Jun 2010 | AD02 | Register inspection address has been changed |