Advanced company searchLink opens in new window

BOURNEMOUTH AVIATION SERVICES LTD.

Company number 01766171

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)
17 Oct 2013 CERTNM Company name changed pilatus pc-12 centre uk LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
06 Sep 2013 AA Accounts for a small company made up to 30 November 2012
11 Jun 2013 AD01 Registered office address changed from , Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 11 June 2013
10 Jun 2013 AP03 Appointment of Miss Lesley Muddiman as a secretary
10 Jun 2013 AP01 Appointment of Mr Darren Christopher Brunt as a director
10 Jun 2013 TM01 Termination of appointment of Stanley Jones as a director
10 Jun 2013 TM02 Termination of appointment of James Wilson as a secretary
10 Jun 2013 TM01 Termination of appointment of James Wilson as a director
04 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 30 November 2011
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 1 June 2012
03 May 2012 AP01 Appointment of Mr Stanley Reginald Jones as a director
03 May 2012 AP01 Appointment of James Neil Wilson as a director
30 Apr 2012 AP03 Appointment of James Neil Wilson as a secretary
27 Apr 2012 TM01 Termination of appointment of Robert Matthews as a director
27 Apr 2012 TM02 Termination of appointment of Judith Berry as a secretary
27 Apr 2012 TM01 Termination of appointment of Elaine Nisbet as a director
27 Apr 2012 TM01 Termination of appointment of a director
27 Apr 2012 TM01 Termination of appointment of Robert Berry as a director
27 Apr 2012 AP02 Appointment of Pilatus (Bis) Limited as a director
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders