HQW AEROSPACE (UK) LIMITED

00450577
HQW AEROSPACE (UK) LIMITED PLYMBRIDGE ROAD ESTOVER PLYMOUTH PL6 7LH

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 41 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
22 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2023 officers Termination of appointment of director (Joerg Plotzitzka) 1 Buy now
02 Oct 2023 officers Appointment of director (Mr Neil Derwyn Morris) 2 Buy now
02 Oct 2023 officers Appointment of director (Mr Graham Leslie Young) 2 Buy now
07 Sep 2023 accounts Annual Accounts 44 Buy now
01 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 40 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Appointment of director (Mr Martin William Knight) 2 Buy now
05 Jan 2022 accounts Annual Accounts 41 Buy now
05 Oct 2021 officers Appointment of director (Mr Joerg Plotzitzka) 2 Buy now
02 Sep 2021 officers Appointment of director (Dr Graham Spencer Stirling) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Damian Sean Dunne) 1 Buy now
20 Aug 2021 mortgage Registration of a charge 33 Buy now
18 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2021 accounts Annual Accounts 43 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 mortgage Registration of a charge 24 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
27 May 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
27 May 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Apr 2020 mortgage Registration of a charge 26 Buy now
23 Dec 2019 mortgage Registration of a charge 35 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Lie Sun) 2 Buy now
03 Jun 2019 officers Appointment of director (Mr Damian Sean Dunne) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Armin Necker) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Jonathan Mark Everett) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Stefan Peter Hermann Bauerreis) 1 Buy now
03 Jun 2019 officers Appointment of secretary (Mr Graham Leslie Young) 2 Buy now
03 Jun 2019 officers Termination of appointment of secretary (Peter Jonathan Michael Evans) 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 39 Buy now
25 Jan 2019 officers Appointment of director (Mr Armin Necker) 2 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Gustav Wenhold) 1 Buy now
31 Aug 2018 accounts Annual Accounts 36 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2017 accounts Annual Accounts 35 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
15 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 officers Termination of appointment of director (John Roger Evans) 1 Buy now
14 Dec 2016 officers Appointment of director (Mr Gustav Wenhold) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Friedrich Klein) 1 Buy now
08 Dec 2016 officers Appointment of director (Mr Jonathan Mark Everett) 2 Buy now
23 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 officers Termination of appointment of director (Ian Anthony Burnage) 1 Buy now
06 Sep 2016 officers Appointment of director (Mr John Roger Evans) 2 Buy now
15 Aug 2016 accounts Annual Accounts 35 Buy now
29 Jul 2016 officers Appointment of secretary (Mr Peter Jonathan Michael Evans) 2 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Aaron Justin James Brock) 1 Buy now
04 May 2016 officers Appointment of director (Dr Friedrich Klein) 2 Buy now
03 May 2016 officers Appointment of director (Mr Stefan Peter Hermann Bauerreis) 2 Buy now
03 May 2016 officers Termination of appointment of director (Peter James Enright) 1 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 40 Buy now
02 Oct 2014 accounts Annual Accounts 40 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
23 Aug 2013 accounts Annual Accounts 40 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 40 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2012 mortgage Particulars of a mortgage or charge 16 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
06 Oct 2011 accounts Annual Accounts 40 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Appointment of secretary (Mr Aaron Justin James Brock) 1 Buy now
13 Jun 2011 officers Termination of appointment of director (John Mccloskey) 1 Buy now
13 Jun 2011 officers Appointment of director (Mr Peter James Enright) 2 Buy now
01 Oct 2010 officers Appointment of director (Mr Ian Anthony Burnage) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (Graham Stirling) 1 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (John a Mccloskey) 2 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Ronald Gingell) 1 Buy now