Advanced company searchLink opens in new window

NORTH WALES AIR ACADEMY LIMITED

Company number 06138178

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)
16 Mar 2016 CH03 Secretary's details changed for Roy John Steptoe on 29 May 2015
16 Mar 2016 CH01 Director's details changed for Mr Roy John Steptoe on 29 May 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 399
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Keith Michael Barrington as a director on 28 August 2014
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 399
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
19 Mar 2012 CH03 Secretary's details changed for Roy John Steptoe on 2 April 2011
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Keith Michael Barrington on 5 March 2010
01 Apr 2010 CH01 Director's details changed for Geoffrey Edward Benton on 5 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2009 88(2) Ad 10/06/09\gbp si 169@1=169\gbp ic 130/299\
08 Jul 2009 88(2) Ad 10/06/09\gbp si 29@1=29\gbp ic 101/130\
08 Jul 2009 88(2) Ad 10/06/09\gbp si 11@1=11\gbp ic 90/101\
08 Jul 2009 288b Appointment terminated director paul nadin