Advanced company searchLink opens in new window

BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED

Company number 10417251

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)
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