UP & AWAY AVIATION DETAILING LIMITED
Company number 08244891
- Company Overview for UP & AWAY AVIATION DETAILING LIMITED (08244891)
- Filing history for UP & AWAY AVIATION DETAILING LIMITED (08244891)
- People for UP & AWAY AVIATION DETAILING LIMITED (08244891)
- Charges for UP & AWAY AVIATION DETAILING LIMITED (08244891)
- More for UP & AWAY AVIATION DETAILING LIMITED (08244891)
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) |
---|---|---|---|
03 Jan 2021 | TM02 | Termination of appointment of Laura Ruth Cook as a secretary on 31 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Simon Andrew Mccartney as a director on 27 November 2020 | |
09 Nov 2020 | MR01 | Registration of charge 082448910003, created on 16 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
13 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
22 May 2020 | TM01 | Termination of appointment of Greig Nairn as a director on 21 May 2020 | |
28 Feb 2020 | AP03 | Appointment of Miss Laura Ruth Cook as a secretary on 26 February 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
21 May 2019 | AP01 | Appointment of Mr Greig Nairn as a director on 20 May 2019 | |
21 May 2019 | AP01 | Appointment of Mrs Joanne Stoneman as a director on 20 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr George Henry Rolls as a director on 20 May 2019 | |
21 May 2019 | MR01 | Registration of charge 082448910002, created on 21 May 2019 | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
18 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 21 March 2018 | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
11 Jul 2017 | MR01 | Registration of charge 082448910001, created on 6 July 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Willow House Church Lane Hampton Poyle Kidlington Oxfordshire OX5 2QF to 100 Fetter Lane London EC4A 1BN on 20 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |