- Company Overview for AVIATION SOUTH WEST LIMITED (03729936)
- Filing history for AVIATION SOUTH WEST LIMITED (03729936)
- People for AVIATION SOUTH WEST LIMITED (03729936)
- Charges for AVIATION SOUTH WEST LIMITED (03729936)
- More for AVIATION SOUTH WEST LIMITED (03729936)
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) |
---|---|---|---|
14 Dec 2018 | TM01 | Termination of appointment of Stuart Edward Mclaird as a director on 6 December 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 May 2018 | AP01 | Appointment of Mrs Anne Mclaird as a director on 21 May 2018 | |
21 May 2018 | PSC07 | Cessation of Stuart Edward Mclaird as a person with significant control on 1 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from Aileron House Exeter Airport Clyst Honiton Exeter EX5 2BA England to Aileron House Exeter Airport Clyst Honiton Exeter EX5 2BD on 1 December 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Andrew Charles Mclaird as a director on 30 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Richard Syer Bristowe as a secretary on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Richard Syer Bristowe as a director on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Stuart Edward Mclaird as a director on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 1 Birchy Barton Hill Exeter EX1 3ET to Aileron House Exeter Airport Clyst Honiton Exeter EX5 2BA on 29 June 2015 | |
30 May 2015 | TM01 | Termination of appointment of Melvin Jay Ocon Tayabas as a director on 30 May 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Dec 2014 | AP01 | Appointment of Mr Melvin Jay Ocon Tayabas as a director on 1 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
12 Mar 2013 | TM01 | Termination of appointment of Margot Lunnon as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Margot Lunnon as a director |