Advanced company searchLink opens in new window

AVIATION SOUTH WEST LIMITED

Company number 03729936

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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