PREECE AVIATION SERVICES LIMITED

06365044
SOUTHFIELD MANOR SANDY LANE CHELTENHAM GLOUCESTERSHIRE GL53 9DJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 4 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 4 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Change of particulars for director (Mr Barry William Preece) 2 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2021 accounts Annual Accounts 4 Buy now
22 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2019 accounts Annual Accounts 4 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 6 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 officers Change of particulars for director (Barry William Preece) 2 Buy now
29 Sep 2011 officers Change of particulars for secretary (Wendy Ann Preece) 1 Buy now
13 Apr 2011 accounts Annual Accounts 5 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
21 Oct 2010 officers Change of particulars for director (Barry William Preece) 2 Buy now
11 Dec 2009 annual-return Annual Return 3 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
01 Jul 2009 accounts Annual Accounts 3 Buy now
05 Nov 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
28 Oct 2007 officers New secretary appointed 2 Buy now
28 Oct 2007 officers New director appointed 2 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2007 incorporation Incorporation Company 15 Buy now