Advanced company searchLink opens in new window

P3 AVIATION LIMITED

Company number 05033161

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)
02 Mar 2010 CH01 Director's details changed for Peter John Allwood on 3 February 2010
02 Mar 2010 CH01 Director's details changed for Philip Nils Donohoe on 3 February 2010
21 Dec 2009 AA Accounts for a small company made up to 28 February 2009
06 Jun 2009 363a Return made up to 22/04/09; no change of members
18 May 2009 288c Director's Change of Particulars / gregory macleod / 01/01/2009 / HouseName/Number was: , now: hogs barn; Street was: half way house farm house, now: ongar road; Area was: philpot end ongar road, now:
12 May 2009 288c Director's Change of Particulars / peter taege / 01/01/2009 / HouseName/Number was: , now: roslyns; Street was: 75 lukins drive, now: duck street; Post Town was: great dunmow, now: little easton
17 Dec 2008 AA Accounts for a small company made up to 29 February 2008
23 May 2008 363s Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
28 Nov 2007 AA Accounts for a small company made up to 28 February 2007
02 Mar 2007 363a Return made up to 03/02/07; full list of members
20 Feb 2007 395 Particulars of mortgage/charge
28 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
02 Mar 2006 363a Return made up to 03/02/06; full list of members
01 Feb 2006 288a New secretary appointed
01 Feb 2006 288b Secretary resigned
27 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
29 Apr 2005 287 Registered office changed on 29/04/05 from: 3 chichester road saffron walden essex CB11 3EW
28 Feb 2005 88(2)R Ad 03/02/04--------- £ si 1000@1=1000
25 Feb 2005 363s Return made up to 03/02/05; full list of members
25 Feb 2005 363(288) Secretary resigned
07 Jul 2004 287 Registered office changed on 07/07/04 from: business & technology centre ac dorren & co shire hill saffron walden essex CB10
01 Jun 2004 288b Secretary resigned
01 Jun 2004 88(2)R Ad 03/02/04--------- £ si 998@1=998 £ ic 2/1000
01 Jun 2004 288a New secretary appointed
25 Mar 2004 288a New director appointed