- Company Overview for AIR BRAKE DIRECT LTD (07156025)
- Filing history for AIR BRAKE DIRECT LTD (07156025)
- People for AIR BRAKE DIRECT LTD (07156025)
- Charges for AIR BRAKE DIRECT LTD (07156025)
- More for AIR BRAKE DIRECT LTD (07156025)
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 |