- Company Overview for NEWCASTLE AVIATION LIMITED (06784522)
- Filing history for NEWCASTLE AVIATION LIMITED (06784522)
- People for NEWCASTLE AVIATION LIMITED (06784522)
- Insolvency for NEWCASTLE AVIATION LIMITED (06784522)
- More for NEWCASTLE AVIATION LIMITED (06784522)
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) |
---|---|---|---|
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD01 | Registered office address changed from Globe House Summerhill Blaydon Newcastle upon Tyne Tyne and Wear NE21 4JS on 22 January 2014 | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Feb 2011 | AP01 | Appointment of Craig Marin Mcleod as a director | |
01 Feb 2011 | AD01 | Registered office address changed from 40 Harlsey Road Hartburn Stockton-on-Tees Cleveland TS18 5DJ on 1 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from 23 Holme Ave Walkerville Newcastle upon Tyne Tyne and Wear NE6 4PS on 12 January 2011 | |
12 Jan 2011 | TM01 | Termination of appointment of Michael Prentice as a director | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
07 Jan 2009 | NEWINC | Incorporation |