SWANSEA AIRPORT LIMITED

03930482
BAY STUDIOS BAY STUDIOS FABIAN WAY SWANSEA SA1 8QB

Documents

Documents
Date Category Description Pages
30 Dec 2023 accounts Annual Accounts 8 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
11 Jan 2023 officers Termination of appointment of director (Anthony Stephen Davies) 1 Buy now
12 Oct 2022 officers Appointment of director (Mr Anthony Stephen Davies) 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
11 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 10 Buy now
23 Apr 2018 accounts Annual Accounts 8 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 8 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
15 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2014 accounts Annual Accounts 7 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Gareth Davies) 1 Buy now
17 Jan 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2012 officers Change of particulars for director (Roy Granville David Thomas) 2 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 officers Change of particulars for director (Roy Granville David Thomas) 2 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 8 Buy now
02 Mar 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from first floor frigate house quay west quay parade swansea SA1 1SR 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
04 Aug 2008 accounts Annual Accounts 5 Buy now
05 Jun 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 5 Buy now
26 Mar 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
17 Jul 2006 officers Director's particulars changed 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: swansea airport fairwood swansea west glamorgan SA2 7JU 1 Buy now
09 Jun 2006 officers Secretary resigned 1 Buy now
09 Jun 2006 officers New secretary appointed 2 Buy now
05 Apr 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
16 Mar 2005 annual-return Return made up to 22/02/05; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 15 Buy now
13 May 2004 accounts Annual Accounts 15 Buy now
13 May 2004 accounts Annual Accounts 17 Buy now
11 Feb 2004 annual-return Return made up to 22/02/04; full list of members 6 Buy now
08 Oct 2003 annual-return Return made up to 22/02/03; full list of members 6 Buy now
04 Aug 2003 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
04 Aug 2003 address Registered office changed on 04/08/03 from: 22-22 bedford row london WC1R 4JS 1 Buy now
04 Aug 2003 officers New secretary appointed 2 Buy now
04 Aug 2003 officers New director appointed 2 Buy now
10 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
12 Mar 2003 auditors Auditors Resignation Company 2 Buy now
28 Jan 2003 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
10 Aug 2002 accounts Annual Accounts 14 Buy now
29 Mar 2002 annual-return Return made up to 22/02/02; full list of members 6 Buy now
29 Nov 2001 capital Ad 26/10/01--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
21 Nov 2001 capital Nc inc already adjusted 26/10/01 1 Buy now
21 Nov 2001 resolution Resolution 1 Buy now
02 Aug 2001 accounts Annual Accounts 14 Buy now
27 Apr 2001 annual-return Return made up to 22/02/01; full list of members 6 Buy now
25 Aug 2000 address Registered office changed on 25/08/00 from: swansea airport fairwood swansea west glamorgan SA2 7JU 1 Buy now
25 Aug 2000 accounts Accounting reference date shortened from 28/02/01 to 30/09/00 1 Buy now
19 Jun 2000 address Registered office changed on 19/06/00 from: kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AQ 1 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
30 May 2000 officers Secretary resigned;director resigned 1 Buy now
30 May 2000 officers Director resigned 1 Buy now
27 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2000 officers Secretary resigned 1 Buy now
03 Apr 2000 officers Director resigned 1 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
22 Feb 2000 incorporation Incorporation Company 15 Buy now