GARDNER AEROSPACE - BASILDON LIMITED
Company number 03921668
- Company Overview for GARDNER AEROSPACE - BASILDON LIMITED (03921668)
- Filing history for GARDNER AEROSPACE - BASILDON LIMITED (03921668)
- People for GARDNER AEROSPACE - BASILDON LIMITED (03921668)
- Charges for GARDNER AEROSPACE - BASILDON LIMITED (03921668)
- More for GARDNER AEROSPACE - BASILDON LIMITED (03921668)
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) |
---|---|---|---|
08 Jan 2013 | AD01 | Registered office address changed from Unit 9 Victory Park Victory Road England DE24 8ZF England on 8 January 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from Gardner Aerospace Cotmanhay Road Ilkeston Derbyshire DE7 8LL on 4 January 2013 | |
04 Dec 2012 | AP01 | Appointment of Mr Edward John Riley as a director | |
04 Dec 2012 | TM01 | Termination of appointment of John Smithies as a director | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
28 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
28 Jun 2012 | CH04 | Secretary's details changed for Bhw Solicitors on 28 June 2012 | |
16 May 2012 | AA | Full accounts made up to 31 August 2011 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
21 Nov 2011 | CH01 | Director's details changed for John Andrew Smithies on 17 November 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Mar 2011 | CH01 | Director's details changed for Kenneth Ian Worth on 18 March 2011 | |
26 Jan 2011 | AP01 | Appointment of Dr Phillip Andrew Lewis as a director | |
04 Jan 2011 | AA | Full accounts made up to 31 August 2010 | |
18 Oct 2010 | TM01 | Termination of appointment of Patrick Grady as a director | |
16 Aug 2010 | AP01 | Appointment of John Andrew Smithies as a director | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 |