SOUTH WEST AIRFIELDS HERITAGE LTD

05076165
UPOTTERY NISSEN HUT HERITAGE CENTRE SLOUGH LANE SMEATHARPE HONITON EX14 9RD

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 17 Buy now
17 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2023 accounts Annual Accounts 16 Buy now
18 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 16 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 16 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 17 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 16 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 16 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Wendy Margaret Caple) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Victor Frederick Bowsher) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Victor Frederick Bowsher) 1 Buy now
22 May 2017 accounts Annual Accounts 15 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2017 officers Termination of appointment of director (Claude Caple) 1 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2016 accounts Annual Accounts 16 Buy now
18 Mar 2016 annual-return Annual Return 6 Buy now
09 Jan 2016 officers Appointment of director (Mrs Wendy Margaret Caple) 2 Buy now
31 Dec 2015 officers Termination of appointment of director (Neil Hurlock) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Brian Kenneth Lane-Smith) 2 Buy now
03 Dec 2015 officers Termination of appointment of director (Brian Michael Venn) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Graham Edward Weller) 1 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
27 Apr 2015 officers Termination of appointment of director (Robin William Gilbert) 1 Buy now
26 Mar 2015 annual-return Annual Return 8 Buy now
15 Aug 2014 accounts Annual Accounts 17 Buy now
09 Jul 2014 officers Termination of appointment of director (Brian Lane-Smith) 1 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Brian Lane-Smith) 1 Buy now
01 May 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 officers Appointment of director (Mr Robin William Gilbert) 2 Buy now
06 Jan 2014 officers Appointment of secretary (Mr Brian Kenneth Lane-Smith) 2 Buy now
06 Jan 2014 officers Appointment of director (Mr Brian Kenneth Lane-Smith) 2 Buy now
11 Jul 2013 accounts Annual Accounts 17 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 17 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Gary Tame) 1 Buy now
15 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2012 resolution Resolution 1 Buy now
30 Sep 2011 accounts Annual Accounts 17 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 officers Appointment of secretary (Mr Gary Kendall Tame) 1 Buy now
08 Feb 2011 officers Appointment of director (Mr Graham Edward Weller) 2 Buy now
25 Jan 2011 officers Appointment of director (Mr Brian Michael Venn) 2 Buy now
24 Jan 2011 officers Appointment of director (Mr Stephen Paul Parsons) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Neil Hurlock) 2 Buy now
05 Oct 2010 officers Termination of appointment of director (Gary Tame) 1 Buy now
15 Sep 2010 accounts Annual Accounts 16 Buy now
29 Apr 2010 annual-return Annual Return 3 Buy now
29 Apr 2010 officers Change of particulars for director (Gary Kendall Tame) 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Gary Tame) 1 Buy now
29 Apr 2010 officers Change of particulars for director (Claude Caple) 2 Buy now
07 Jul 2009 accounts Annual Accounts 14 Buy now
24 Mar 2009 annual-return Annual return made up to 17/03/09 3 Buy now
12 Feb 2009 annual-return Annual return made up to 17/03/08 3 Buy now
02 Nov 2008 accounts Annual Accounts 14 Buy now
22 May 2008 accounts Annual Accounts 13 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
07 Sep 2007 officers Secretary resigned 1 Buy now
25 May 2007 annual-return Annual return made up to 17/03/07 4 Buy now
11 May 2007 officers New secretary appointed 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
07 Nov 2006 accounts Annual Accounts 12 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
10 Apr 2006 annual-return Annual return made up to 17/03/06 5 Buy now
21 Feb 2006 accounts Annual Accounts 11 Buy now
13 May 2005 annual-return Annual return made up to 17/03/05 5 Buy now
13 May 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
17 Mar 2004 incorporation Incorporation Company 20 Buy now