- Company Overview for AIRWRIGHT (MIDLANDS) LTD (07665590)
- Filing history for AIRWRIGHT (MIDLANDS) LTD (07665590)
- People for AIRWRIGHT (MIDLANDS) LTD (07665590)
- Charges for AIRWRIGHT (MIDLANDS) LTD (07665590)
- More for AIRWRIGHT (MIDLANDS) LTD (07665590)
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
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
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 |