BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED
Company number 10417251
- Company Overview for BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251)
- Filing history for BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251)
- People for BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251)
- More for BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251)
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) |
---|---|---|---|
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Ms Helen Taylor on 25 May 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Steven Jon Buesing on 1 September 2020 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
19 Nov 2020 | CH01 | Director's details changed for Steven Jon Buesing on 26 November 2018 | |
16 Nov 2020 | CH01 | Director's details changed for Steven Jon Buesing on 1 August 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Daniel John Middleton as a director on 18 September 2020 | |
04 Nov 2020 | AP01 | Appointment of Helen Taylor as a director on 18 September 2020 | |
12 Oct 2020 | PSC05 | Change of details for Be Aerospace Global Holdings Limited as a person with significant control on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on 13 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
06 Sep 2019 | AA01 | Current accounting period extended from 29 September 2019 to 31 December 2019 | |
09 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Peter Ross as a director on 26 November 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Vaughn Michael Klopfenstein as a director on 26 November 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Martin Mcginley as a director on 26 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Steven Jon Buesing as a director on 26 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Daniel John Middleton as a director on 26 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2 August 2018 | |
02 Aug 2018 | PSC05 | Change of details for Be Aerospace Global Holdings Limited as a person with significant control on 12 June 2017 | |
03 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
24 May 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES |