- Company Overview for AIRBOURNE COLOURS LTD (07425727)
- Filing history for AIRBOURNE COLOURS LTD (07425727)
- People for AIRBOURNE COLOURS LTD (07425727)
- Charges for AIRBOURNE COLOURS LTD (07425727)
- More for AIRBOURNE COLOURS LTD (07425727)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
11 Jul 2024 | MR04 | Satisfaction of charge 074257270004 in full | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
01 Apr 2022 | TM02 | Termination of appointment of Stephen Jeff Douce as a secretary on 1 April 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Simon Cracknell as a director on 25 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Neil Osborne as a director on 25 February 2021 | |
25 Feb 2021 | AP03 | Appointment of Mr Stephen Jeff Douce as a secretary on 25 February 2021 | |
18 Feb 2021 | MR01 | Registration of charge 074257270004, created on 18 February 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Apr 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 May 2021 | |
21 Apr 2020 | PSC05 | Change of details for Airbourne Holdings Limited as a person with significant control on 21 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Steven Darbyshire on 21 April 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr Steven Darbyshire on 20 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from European House Bournemouth International Airport Christchurch Dorset BH23 6EA to Hanger 35 Dakota Road Castle Donington Derby Derbyshire DE74 2SA on 19 July 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 |