Advanced company searchLink opens in new window

GARDNER AEROSPACE - BASILDON LIMITED

Company number 03921668

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)
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