Total Documents | 314 |
---|
Total Pages | 2,501 |
---|
2 November 2023 | Full accounts made up to 28 February 2023 |
---|---|
26 July 2023 | Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023 |
6 March 2023 | Registration of charge 028817450013, created on 6 March 2023 |
1 March 2023 | Appointment of Mr Aidan Whiteman De Brunner as a director on 1 March 2023 |
21 December 2022 | Confirmation statement made on 18 December 2022 with updates |
29 September 2022 | Appointment of Mr John Andrew Upton as a director on 12 September 2022 |
29 September 2022 | Appointment of Philip David Grewock as a director on 12 September 2022 |
28 September 2022 | Full accounts made up to 28 February 2022 |
26 May 2022 | Change of details for Stobart Aviation Limited as a person with significant control on 6 April 2022 |
20 December 2021 | Confirmation statement made on 18 December 2021 with updates |
23 September 2021 | Full accounts made up to 28 February 2021 |
7 September 2021 | Satisfaction of charge 028817450008 in full |
7 September 2021 | Satisfaction of charge 028817450009 in full |
7 September 2021 | Satisfaction of charge 028817450010 in full |
7 September 2021 | Satisfaction of charge 028817450007 in full |
7 September 2021 | Satisfaction of charge 028817450011 in full |
1 September 2021 | Memorandum and Articles of Association |
1 September 2021 | Resolutions
|
31 August 2021 | Registration of charge 028817450012, created on 26 August 2021 |
26 August 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
24 August 2021 | Resolutions
|
24 August 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
13 May 2021 | Termination of appointment of Warwick Brady as a director on 30 April 2021 |
10 March 2021 | Appointment of Nicholas Anthony Dilworth as a director on 8 March 2021 |
5 March 2021 | Termination of appointment of Louise Mary Helen Brace as a secretary on 5 March 2021 |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates |
8 December 2020 | Full accounts made up to 29 February 2020 |
10 June 2020 | Registration of charge 028817450010, created on 4 June 2020 |
10 June 2020 | Registration of charge 028817450011, created on 4 June 2020 |
27 May 2020 | Registration of charge 028817450008, created on 23 May 2020 |
27 May 2020 | Registration of charge 028817450009, created on 23 May 2020 |
6 April 2020 | Termination of appointment of Glyn Jones as a director on 20 March 2020 |
4 April 2020 | Termination of appointment of Ricky Martyn Jackson as a director on 20 March 2020 |
4 April 2020 | Appointment of Mr Lewis Ian Girdwood as a director on 20 March 2020 |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates |
9 December 2019 | Appointment of Ms Louise Mary Helen Brace as a secretary on 9 December 2019 |
6 December 2019 | Full accounts made up to 28 February 2019 |
21 January 2019 | Confirmation statement made on 18 December 2018 with no updates |
10 December 2018 | Termination of appointment of Jonathan Ashley Horne as a director on 1 August 2018 |
13 November 2018 | Full accounts made up to 28 February 2018 |
20 June 2018 | Termination of appointment of William Andrew Tinkler as a director on 14 June 2018 |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates |
15 November 2017 | Appointment of Mr Warwick Brady as a director on 13 November 2017 |
15 November 2017 | Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017 |
15 November 2017 | Appointment of Mr Warwick Brady as a director on 13 November 2017 |
15 November 2017 | Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017 |
25 October 2017 | Change of details for Stobart Aviation Limited as a person with significant control on 25 October 2017 |
25 October 2017 | Change of details for Stobart Aviation Limited as a person with significant control on 25 October 2017 |
25 October 2017 | Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017 |
25 October 2017 | Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017 |
24 October 2017 | Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017 |
24 October 2017 | Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017 |
20 October 2017 | Full accounts made up to 28 February 2017 |
20 October 2017 | Full accounts made up to 28 February 2017 |
25 July 2017 | Notification of Stobart Aviation Limited as a person with significant control on 12 June 2017 |
25 July 2017 | Cessation of Stobart Holdings Limited as a person with significant control on 12 June 2017 |
25 July 2017 | Notification of Stobart Aviation Limited as a person with significant control on 12 June 2017 |
25 July 2017 | Cessation of Stobart Holdings Limited as a person with significant control on 12 June 2017 |
16 February 2017 | Full accounts made up to 29 February 2016 |
16 February 2017 | Full accounts made up to 29 February 2016 |
9 January 2017 | Confirmation statement made on 18 December 2016 with updates |
9 January 2017 | Confirmation statement made on 18 December 2016 with updates |
7 June 2016 | Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016 |
7 June 2016 | Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016 |
7 June 2016 | Appointment of Mr Glyn Jones as a director on 6 June 2016 |
7 June 2016 | Appointment of Mr Glyn Jones as a director on 6 June 2016 |
7 June 2016 | Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016 |
7 June 2016 | Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016 |
7 June 2016 | Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016 |
7 June 2016 | Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016 |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 December 2015 | Full accounts made up to 28 February 2015 |
3 December 2015 | Full accounts made up to 28 February 2015 |
10 February 2015 | Satisfaction of charge 5 in full |
10 February 2015 | Satisfaction of charge 6 in full |
10 February 2015 | Satisfaction of charge 6 in full |
10 February 2015 | Satisfaction of charge 5 in full |
4 February 2015 | Registration of charge 028817450007, created on 26 January 2015
|
4 February 2015 | Registration of charge 028817450007, created on 26 January 2015
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 |
7 January 2015 | Director's details changed for Mr William Andrew Tinkler on 7 January 2015 |
7 January 2015 | Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 |
7 January 2015 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ |
7 January 2015 | Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 |
7 January 2015 | Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015 |
7 January 2015 | Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 |
7 January 2015 | Director's details changed for Mr William Andrew Tinkler on 7 January 2015 |
7 January 2015 | Director's details changed for Mr William Andrew Tinkler on 7 January 2015 |
7 January 2015 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 |
5 December 2014 | Full accounts made up to 28 February 2014 |
5 December 2014 | Full accounts made up to 28 February 2014 |
27 October 2014 | Auds res 519 |
27 October 2014 | Auds res 519 |
7 May 2014 | Termination of appointment of William Stobart as a director |
7 May 2014 | Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 |
7 May 2014 | Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 |
7 May 2014 | Resolutions
|
7 May 2014 | Termination of appointment of William Stobart as a director |
7 May 2014 | Resolutions
|
7 May 2014 | Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014 |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 November 2013 | Full accounts made up to 28 February 2013 |
28 November 2013 | Full accounts made up to 28 February 2013 |
9 September 2013 | Termination of appointment of Alastair Welch as a director |
9 September 2013 | Termination of appointment of Alastair Welch as a director |
19 August 2013 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 |
19 August 2013 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 |
15 August 2013 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 |
15 August 2013 | Director's details changed for Mr William Stobart on 15 August 2013 |
15 August 2013 | Director's details changed for Mr William Stobart on 15 August 2013 |
15 August 2013 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 |
13 August 2013 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 |
13 August 2013 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 |
2 August 2013 | Auditor's resignation |
2 August 2013 | Auditor's resignation |
2 May 2013 | Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013 |
2 May 2013 | Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013 |
2 May 2013 | Registered office address changed from Stretton Green Dist Park Langford Way Appleton Warrington Cheshire WA4 4TZ Uk on 2 May 2013 |
30 January 2013 | Director's details changed for Mr Benjamin Mark Whawell on 30 January 2013 |
30 January 2013 | Director's details changed for Mr Benjamin Mark Whawell on 30 January 2013 |
8 January 2013 | Full accounts made up to 29 February 2012 |
8 January 2013 | Full accounts made up to 29 February 2012 |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders |
11 October 2012 | Director's details changed for Mr William Stobart on 10 October 2012 |
11 October 2012 | Director's details changed for Mr William Stobart on 10 October 2012 |
15 May 2012 | Director's details changed for Banjamin Mark Whawell on 9 May 2012 |
15 May 2012 | Director's details changed for Banjamin Mark Whawell on 9 May 2012 |
15 May 2012 | Director's details changed for Banjamin Mark Whawell on 9 May 2012 |
30 March 2012 | Particulars of a mortgage or charge / charge no: 6 |
30 March 2012 | Particulars of a mortgage or charge / charge no: 6 |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
12 September 2011 | Full accounts made up to 28 February 2011 |
12 September 2011 | Full accounts made up to 28 February 2011 |
6 September 2011 | Appointment of Richard Edward Charles Butcher as a secretary |
6 September 2011 | Termination of appointment of Trevor Howarth as a secretary |
6 September 2011 | Termination of appointment of Trevor Howarth as a secretary |
6 September 2011 | Appointment of Richard Edward Charles Butcher as a secretary |
7 January 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom |
7 January 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
29 November 2010 | Full accounts made up to 28 February 2010 |
29 November 2010 | Full accounts made up to 28 February 2010 |
5 November 2010 | Register(s) moved to registered inspection location |
5 November 2010 | Register inspection address has been changed |
5 November 2010 | Register(s) moved to registered inspection location |
5 November 2010 | Register inspection address has been changed |
25 October 2010 | Annual return made up to 18 December 2009 with a full list of shareholders |
25 October 2010 | Annual return made up to 18 December 2009 with a full list of shareholders |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
10 June 2010 | Particulars of a mortgage or charge / charge no: 5 |
10 June 2010 | Particulars of a mortgage or charge / charge no: 5 |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 |
5 January 2010 | Full accounts made up to 28 February 2009 |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
5 January 2010 | Full accounts made up to 28 February 2009 |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Banjamin Mark Whawell on 4 January 2010 |
4 January 2010 | Director's details changed for Alastair James Macpherson Welch on 4 January 2010 |
4 January 2010 | Director's details changed for Banjamin Mark Whawell on 4 January 2010 |
4 January 2010 | Director's details changed for Alastair James Macpherson Welch on 4 January 2010 |
4 January 2010 | Director's details changed for Banjamin Mark Whawell on 4 January 2010 |
4 January 2010 | Director's details changed for Alastair James Macpherson Welch on 4 January 2010 |
6 June 2009 | Return made up to 17/12/08; full list of members; amend |
6 June 2009 | Return made up to 17/12/08; full list of members; amend |
18 March 2009 | Secretary appointed trevor howarth |
18 March 2009 | Appointment terminated secretary richard butcher |
18 March 2009 | Appointment terminated secretary richard butcher |
18 March 2009 | Secretary appointed trevor howarth |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 |
19 January 2009 | Location of debenture register |
19 January 2009 | Return made up to 17/12/08; full list of members |
19 January 2009 | Location of debenture register |
19 January 2009 | Return made up to 17/12/08; full list of members |
16 January 2009 | Location of register of members |
16 January 2009 | Registered office changed on 16/01/2009 from, stretton green distribution park longford way, warrington, cheshire, WA5 4TZ |
16 January 2009 | Registered office changed on 16/01/2009 from, stretton green distribution park longford way, warrington, cheshire, WA5 4TZ |
16 January 2009 | Location of register of members |
21 December 2008 | Director appointed william stobart |
21 December 2008 | Director appointed william stobart |
21 December 2008 | Director appointed banjamin mark whawell |
21 December 2008 | Registered office changed on 21/12/2008 from, 20 black friars lane, london, EC4V 6HD |
21 December 2008 | Appointment terminated director andrew walters |
21 December 2008 | Appointment terminated secretary mawlaw secretaries LIMITED |
21 December 2008 | Appointment terminated director andrew walters |
21 December 2008 | Secretary appointed richard edward charles butcher |
21 December 2008 | Director appointed william andrew tinkler |
21 December 2008 | Registered office changed on 21/12/2008 from, 20 black friars lane, london, EC4V 6HD |
21 December 2008 | Appointment terminated director anthony campbell |
21 December 2008 | Director appointed banjamin mark whawell |
21 December 2008 | Appointment terminated director anthony campbell |
21 December 2008 | Secretary appointed richard edward charles butcher |
21 December 2008 | Appointment terminated secretary mawlaw secretaries LIMITED |
21 December 2008 | Director appointed william andrew tinkler |
6 November 2008 | Accounts for a medium company made up to 31 March 2008 |
6 November 2008 | Accounts for a medium company made up to 31 March 2008 |
22 January 2008 | Return made up to 17/12/07; full list of members |
22 January 2008 | Return made up to 17/12/07; full list of members |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 |
29 March 2007 | Declaration of satisfaction of mortgage/charge |
29 March 2007 | Declaration of satisfaction of mortgage/charge |
1 March 2007 | New director appointed |
1 March 2007 | New director appointed |
6 January 2007 | Return made up to 17/12/06; full list of members |
6 January 2007 | Return made up to 17/12/06; full list of members |
19 December 2006 | Particulars of mortgage/charge |
19 December 2006 | Particulars of mortgage/charge |
24 October 2006 | Accounts for a medium company made up to 31 March 2006 |
24 October 2006 | Accounts for a medium company made up to 31 March 2006 |
5 January 2006 | Return made up to 17/12/05; full list of members |
5 January 2006 | Return made up to 17/12/05; full list of members |
30 September 2005 | Accounts for a small company made up to 31 March 2005 |
30 September 2005 | Accounts for a small company made up to 31 March 2005 |
23 December 2004 | Return made up to 17/12/04; full list of members |
23 December 2004 | Return made up to 17/12/04; full list of members |
22 November 2004 | Full accounts made up to 31 March 2004 |
22 November 2004 | Full accounts made up to 31 March 2004 |
28 June 2004 | New director appointed |
28 June 2004 | New director appointed |
8 March 2004 | Resolutions
|
13 January 2004 | Full accounts made up to 31 March 2003 |
13 January 2004 | Full accounts made up to 31 March 2003 |
23 December 2003 | Return made up to 17/12/03; full list of members |
23 December 2003 | Return made up to 17/12/03; full list of members |
31 December 2002 | Return made up to 17/12/02; full list of members |
31 December 2002 | Return made up to 17/12/02; full list of members |
19 December 2002 | Full accounts made up to 31 March 2002 |
19 December 2002 | Full accounts made up to 31 March 2002 |
3 September 2002 | Director resigned |
3 September 2002 | Director resigned |
27 July 2002 | £ ic 27000/24000 10/07/02 £ sr 3000@1=3000 |
27 July 2002 | £ ic 27000/24000 10/07/02 £ sr 3000@1=3000 |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | £ ic 30000/27000 27/06/02 £ sr 3000@1=3000 |
6 July 2002 | £ ic 30000/27000 27/06/02 £ sr 3000@1=3000 |
19 December 2001 | Return made up to 17/12/01; full list of members |
19 December 2001 | Return made up to 17/12/01; full list of members |
18 December 2001 | Full accounts made up to 31 March 2001 |
18 December 2001 | Full accounts made up to 31 March 2001 |
23 January 2001 | Return made up to 17/12/00; full list of members |
23 January 2001 | Return made up to 17/12/00; full list of members |
17 January 2001 | Full accounts made up to 31 March 2000 |
17 January 2001 | Full accounts made up to 31 March 2000 |
5 January 2000 | Return made up to 17/12/99; full list of members |
5 January 2000 | Return made up to 17/12/99; full list of members |
1 December 1999 | Full accounts made up to 31 March 1999 |
1 December 1999 | Full accounts made up to 31 March 1999 |
5 May 1999 | Full accounts made up to 31 March 1998 |
5 May 1999 | Full accounts made up to 31 March 1998 |
5 January 1999 | Return made up to 17/12/98; full list of members |
5 January 1999 | Return made up to 17/12/98; full list of members |
23 January 1998 | Full accounts made up to 31 March 1997 |
23 January 1998 | Full accounts made up to 31 March 1997 |
30 December 1997 | Return made up to 17/12/97; full list of members |
30 December 1997 | Return made up to 17/12/97; full list of members |
12 March 1997 | Declaration of satisfaction of mortgage/charge |
12 March 1997 | Declaration of satisfaction of mortgage/charge |
31 January 1997 | Full accounts made up to 31 March 1996 |
31 January 1997 | Full accounts made up to 31 March 1996 |
3 January 1997 | Return made up to 17/12/96; full list of members |
3 January 1997 | Return made up to 17/12/96; full list of members |
11 January 1996 | Return made up to 17/12/95; no change of members |
11 January 1996 | Return made up to 17/12/95; no change of members |
21 December 1995 | Full accounts made up to 31 March 1995 |
21 December 1995 | Full accounts made up to 31 March 1995 |
8 June 1995 | Director resigned |
8 June 1995 | Director resigned |
6 May 1995 | Particulars of mortgage/charge |
6 May 1995 | Particulars of mortgage/charge |
13 January 1995 | Director resigned |
13 January 1995 | Director resigned |
10 January 1995 | Director resigned |
10 January 1995 | Director resigned |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
12 December 1994 | Ad 30/03/94--------- £ si 29998@1=29998 £ ic 2/30000 |
12 December 1994 | Ad 30/03/94--------- £ si 29998@1=29998 £ ic 2/30000 |
12 April 1994 | Particulars of mortgage/charge |
12 April 1994 | Particulars of mortgage/charge |
29 March 1994 | New director appointed |
29 March 1994 | New director appointed |
21 March 1994 | Director resigned;new director appointed |
21 March 1994 | Director resigned;new director appointed |
15 March 1994 | New director appointed |
15 March 1994 | New director appointed |
15 March 1994 | Director resigned;new director appointed |
15 March 1994 | Director resigned;new director appointed |
22 February 1994 | Resolutions
|
22 February 1994 | Resolutions
|
27 January 1994 | Company name changed mawlaw 228 LIMITED\certificate issued on 28/01/94 |
27 January 1994 | Company name changed mawlaw 228 LIMITED\certificate issued on 28/01/94 |
17 December 1993 | Incorporation |
17 December 1993 | Incorporation |