ACC AVIATION LIMITED

06825749
BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 30 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 32 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 32 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 32 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Termination of appointment of director (Glenn Ashley Hogben) 1 Buy now
23 Dec 2020 accounts Annual Accounts 33 Buy now
05 May 2020 officers Appointment of director (Mr Richard William Daniel) 2 Buy now
05 May 2020 officers Termination of appointment of director (Simon Peter Nunan) 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2019 accounts Annual Accounts 32 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2019 officers Appointment of director (Mr Simon Peter Nunan) 2 Buy now
25 Apr 2019 officers Appointment of director (Glenn Ashley Hogben) 2 Buy now
25 Apr 2019 officers Appointment of director (Philip Mathews) 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2018 accounts Annual Accounts 27 Buy now
23 May 2018 officers Termination of appointment of director (Paul Dennis Carter) 1 Buy now
23 May 2018 officers Termination of appointment of director (Stephanie Jane White) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2017 accounts Annual Accounts 27 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 28 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 mortgage Registration of a charge 25 Buy now
08 Sep 2015 accounts Annual Accounts 19 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 officers Appointment of director (Mr Paul Dennis Carter) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Phillip Bernard Peters) 1 Buy now
25 Nov 2014 officers Termination of appointment of director (Christopher Denny Clapham) 1 Buy now
25 Nov 2014 officers Appointment of director (Ms Stephanie White) 2 Buy now
25 Nov 2014 officers Appointment of director (Mr Phillip John Aird-Mash) 2 Buy now
25 Nov 2014 mortgage Registration of a charge 43 Buy now
18 Sep 2014 accounts Annual Accounts 19 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Phillip Bernard Peters) 2 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 accounts Annual Accounts 13 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
07 Sep 2011 officers Appointment of director (Mr Phillip Bernard Peters) 2 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Appointment of director (Christopher Denny Clapham) 2 Buy now
21 Mar 2011 officers Termination of appointment of director (Brandon Theron) 1 Buy now
21 Mar 2011 officers Termination of appointment of director (Adam Pinner) 1 Buy now
05 Oct 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Adam John Tyson Pinner) 2 Buy now
28 Jan 2010 officers Termination of appointment of director (Shaun Dewey) 2 Buy now
05 Nov 2009 officers Appointment of director (Brandon Theron) 2 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
22 Jul 2009 officers Director's change of particulars / shaun dewey / 23/06/2009 1 Buy now
26 May 2009 officers Director appointed shaun christopher dewey 3 Buy now
04 Apr 2009 officers Director appointed adam pinner 2 Buy now
25 Feb 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
25 Feb 2009 officers Appointment terminated director dunstana davies 1 Buy now
20 Feb 2009 incorporation Incorporation Company 19 Buy now