- Company Overview for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- Filing history for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- People for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- Charges for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- Insolvency for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- Registers for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
- More for BRITTEN-NORMAN AIRCRAFT LIMITED (04530386)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
08 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
08 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
08 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
08 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
05 Oct 2016 | MR01 | Registration of charge 045303860005, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 045303860004, created on 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
03 May 2016 | AP03 | Appointment of Mrs Charlotte Louise Butterworth as a secretary on 1 April 2016 | |
02 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
14 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
14 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
14 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
30 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD02 | Register inspection address has been changed from Westcliffe House Daedalus Broom Way Lee-on-the-Solent Hampshire PO13 9YA England to Innovation Centre, Daedalus Meteor Way Lee-on-the-Solent Hampshire PO13 9FU | |
19 Feb 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
19 Feb 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
20 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
15 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
06 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
11 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
04 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
01 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
17 Mar 2014 | TM01 | Termination of appointment of Christopher Huckstep as a director | |
24 Feb 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 |