AIR END REPAIR LIMITED

07744765
C/O SPENCER GARDNER DICKINS,UNIT 3 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 9 Buy now
10 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2023 officers Appointment of director (Mr David Robert Warren) 2 Buy now
10 Nov 2023 officers Termination of appointment of director (Richard Elliot Burgess Sanders) 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 9 Buy now
26 Aug 2022 accounts Annual Accounts 10 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 officers Change of particulars for director (Mr Richard Elliot Burgess Sanders) 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 10 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Timothy Scott Haviland) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 10 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 10 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2018 mortgage Statement of release/cease from a charge 1 Buy now
19 Apr 2018 accounts Annual Accounts 10 Buy now
20 Mar 2018 mortgage Statement of release/cease from a charge 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Timothy Scott Haviland) 2 Buy now
23 Mar 2017 accounts Annual Accounts 12 Buy now
02 Mar 2017 resolution Resolution 11 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 officers Change of particulars for director (Timothy Scott Haviland) 2 Buy now
26 Apr 2016 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 officers Change of particulars for director (Timothy Scott Haviland) 2 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
08 Aug 2014 accounts Annual Accounts 7 Buy now
03 Jul 2014 officers Appointment of director (Mr Richard Elliot Burgess Sanders) 2 Buy now
16 Jun 2014 officers Change of particulars for director (Timothy Scott Haviland) 2 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 mortgage Registration of a charge 5 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 8 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 officers Change of particulars for director (Timothy Scott Haviland) 2 Buy now
14 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Mark Asplin) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Paul Isaacs) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Guy Hemington) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (David Tucker) 2 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Dec 2011 capital Return of Allotment of shares 4 Buy now
16 Dec 2011 officers Appointment of director (Paul Isaacs) 3 Buy now
16 Dec 2011 officers Appointment of director (Timothy Scott Haviland) 3 Buy now
16 Dec 2011 officers Appointment of director (Mark Asplin) 3 Buy now
16 Dec 2011 officers Appointment of director (Guy Richard Hemington) 3 Buy now
16 Dec 2011 resolution Resolution 25 Buy now
13 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
18 Aug 2011 incorporation Incorporation Company 7 Buy now