- Company Overview for ALBATROSS RAE LIMITED (07205034)
- Filing history for ALBATROSS RAE LIMITED (07205034)
- People for ALBATROSS RAE LIMITED (07205034)
- More for ALBATROSS RAE LIMITED (07205034)
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) |
---|---|---|---|
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC05 | Change of details for Radiola Aerospace Limited as a person with significant control on 1 March 2018 | |
10 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
17 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Sep 2016 | AUD | Auditor's resignation | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Ms Angela Maree Albiston-Thouless on 13 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Ms Angela Maree Albiston on 1 July 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW to Gamston Retford Airport Gamston Airfield Gamston Retford Nottinghamshire DN22 0QL on 14 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD01 | Registered office address changed from 72 Northbrook Road Worthing West Sussex BN14 8PT to 10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW on 2 April 2015 | |
01 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Ms Angela Maree Albiston on 4 November 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from F10 Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW United Kingdom on 4 November 2013 | |
11 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |