Advanced company searchLink opens in new window

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

Company number 06469453

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)
23 Jan 2015 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
27 Nov 2014 SH20 Statement by Directors
27 Nov 2014 SH19 Statement of capital on 27 November 2014
  • GBP 416
27 Nov 2014 CAP-SS Solvency Statement dated 24/11/14
27 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/11/2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 416
05 Nov 2014 AP01 Appointment of James Ludlow Bomar Jr as a director on 3 November 2014
04 Nov 2014 TM01 Termination of appointment of Thomas Patrick Mccaffrey as a director on 3 November 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 92
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015
10 Jul 2014 AD04 Register(s) moved to registered office address
10 Jul 2014 TM02 Termination of appointment of Sisec Limited as a secretary
10 Jul 2014 AP04 Appointment of Hackwood Secretaries Limited as a secretary
10 Jul 2014 AD01 Registered office address changed from , Nissen House Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TB on 10 July 2014
12 Jun 2014 SH20 Statement by directors
12 Jun 2014 CAP-SS Solvency statement dated 29/05/14
12 Jun 2014 SH19 Statement of capital on 12 June 2014
  • GBP 92
12 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 29/05/2014
17 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 92
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
08 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 CH01 Director's details changed for Werner Lieberherr on 1 January 2012