Advanced company searchLink opens in new window

AIR BRAKE DIRECT LTD

Company number 07156025

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)
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 March 2024
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 AD01 Registered office address changed from 2 Credenda Road West Bromwich B70 7JE England to Unit 1 Forge Trading Estate Mucklow Hill Halesowen B62 8TP on 30 May 2023
15 Feb 2023 AD01 Registered office address changed from 3 Tamar Road Bristol BS2 0TX England to 2 Credenda Road West Bromwich B70 7JE on 15 February 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
15 Aug 2022 TM01 Termination of appointment of Ian Mason as a director on 4 August 2022
15 Aug 2022 PSC07 Cessation of Ian Mason as a person with significant control on 4 August 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
24 Nov 2021 PSC01 Notification of Deborah Elizabeth Burrows as a person with significant control on 20 December 2018
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 PSC01 Notification of Ian Mason as a person with significant control on 12 November 2018
12 Nov 2019 CH01 Director's details changed for Mr Ian Mason on 12 November 2018
12 Nov 2019 AD01 Registered office address changed from 27 Ashcombe Crescent North Common Bristol BS30 5NY United Kingdom to 3 Tamar Road Bristol BS2 0TX on 12 November 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Jan 2019 AP01 Appointment of Mrs Deborah Elizabeth Burrows as a director on 20 December 2018
05 Jan 2019 PSC07 Cessation of Ian Mason as a person with significant control on 20 December 2018
05 Jan 2019 PSC02 Notification of Majorsell Limited as a person with significant control on 20 December 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018