Advanced company searchLink opens in new window

DEVONAIR AVIATION SERVICES LIMITED

Company number 03648330

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 Dec 2002 AA Total exemption small company accounts made up to 31 March 2001
17 Dec 2002 AAMD Amended accounts made up to 31 March 2000
16 Oct 2002 363s Return made up to 12/10/02; full list of members
07 Mar 2002 287 Registered office changed on 07/03/02 from: 4 court farm mews bristol road stonehouse gloucestershire GL10 3RA
14 Dec 2001 88(2)R Ad 23/09/01--------- £ si 220000@1
29 Nov 2001 288a New director appointed
23 Nov 2001 363s Return made up to 12/10/01; full list of members
19 Nov 2001 287 Registered office changed on 19/11/01 from: 4 court farm mews bristol road stonehouse gloucestershire GL10 3RA
16 Nov 2001 288b Director resigned
07 Nov 2001 123 Nc inc already adjusted 23/09/01
15 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan exchange 23/09/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Apr 2001 AA Accounts for a small company made up to 31 March 2000
31 Oct 2000 363s Return made up to 12/10/00; full list of members
27 Oct 1999 363s Return made up to 12/10/99; full list of members
27 Oct 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Oct 1999 225 Accounting reference date extended from 31/10/99 to 31/03/00
25 Jan 1999 288a New director appointed
25 Jan 1999 288a New director appointed
11 Dec 1998 287 Registered office changed on 11/12/98 from: business assist LIMITED temple court 107 oxford road oxford oxfordshire OX4 2ER
11 Dec 1998 288a New director appointed
11 Dec 1998 288a New secretary appointed
11 Dec 1998 288b Director resigned
11 Dec 1998 288b Secretary resigned