- Company Overview for TODS AEROSPACE LIMITED (06187598)
- Filing history for TODS AEROSPACE LIMITED (06187598)
- People for TODS AEROSPACE LIMITED (06187598)
- Charges for TODS AEROSPACE LIMITED (06187598)
- Insolvency for TODS AEROSPACE LIMITED (06187598)
- More for TODS AEROSPACE LIMITED (06187598)
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) |
---|---|---|---|
09 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | AP01 | Appointment of Mr Peter Anthony Eckersall as a director on 1 June 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
31 Dec 2015 | TM01 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | AP01 | Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Philip George Louch as a director on 7 October 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
03 Jan 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
17 Dec 2013 | AUD | Auditor's resignation | |
05 Nov 2013 | CH01 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 | |
09 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
24 Sep 2013 | AP04 | Appointment of Vp Secretarial Limited as a secretary | |
12 Aug 2013 | AD01 | Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Unit 8 Cropmead Crewkerne TA18 7HQ on 8 August 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Rick Ronald Nagel as a director | |
05 Aug 2013 | TM02 | Termination of appointment of Shirley Bowley as a secretary | |
05 Aug 2013 | TM01 | Termination of appointment of Richard Ripper as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Peter Eckersall as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Philip Louch as a director |