Advanced company searchLink opens in new window

AIRWRIGHT (MIDLANDS) LTD

Company number 07665590

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 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Apr 2022 PSC02 Notification of Gbnl Holdings Limited as a person with significant control on 31 October 2021
07 Apr 2022 PSC07 Cessation of Benjamin Thomas Wright as a person with significant control on 31 October 2021
07 Apr 2022 PSC07 Cessation of Nicola Wright as a person with significant control on 31 October 2021
07 Apr 2022 PSC01 Notification of Benjamin Thomas Wright as a person with significant control on 23 July 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Sep 2021 SH08 Change of share class name or designation
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,600
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
21 Apr 2021 CH01 Director's details changed for Mr Benjamin Thomas Wright on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Laura Wright on 21 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jan 2021 AD01 Registered office address changed from 3B Crossgate Road Park Farm Industrial Estate Redditch B98 7SN England to Unit 3B Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN on 13 January 2021
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019