Download leads from Nexok and grow your business. Find out more

Airway Air Conditioning Limited

Documents

Total Documents189
Total Pages898

Filing History

18 December 2023Confirmation statement made on 6 December 2023 with no updates
28 November 2023Registration of charge 032785090004, created on 24 November 2023
20 June 2023Total exemption full accounts made up to 28 February 2023
10 January 2023Appointment of Mr Richard Anthony Thompson as a director on 1 January 2023
14 December 2022Confirmation statement made on 6 December 2022 with updates
8 December 2022Notification of Airway Group Limited as a person with significant control on 16 July 2021
7 December 2022Cessation of Mark Lewis as a person with significant control on 16 July 2021
7 December 2022Cessation of Jessica Melanie Lewis as a person with significant control on 16 July 2021
21 November 2022Total exemption full accounts made up to 28 February 2022
28 October 2022Termination of appointment of Bradley Stephen Watkins as a director on 28 October 2022
28 October 2022Termination of appointment of David Christopher Murdoch as a director on 28 October 2022
10 October 2022Director's details changed for Mr Bradley Stephen Watkins on 10 October 2022
4 February 2022Director's details changed for Philip John Tyte on 4 February 2022
7 December 2021Confirmation statement made on 6 December 2021 with updates
8 November 2021Change of details for Mr Mark Lewis as a person with significant control on 8 November 2021
8 November 2021Registered office address changed from 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY to 8 Burrel Road St. Ives PE27 3LE on 8 November 2021
8 November 2021Change of details for Dr Jessica Melanie Lewis as a person with significant control on 8 November 2021
25 October 2021Confirmation statement made on 23 October 2021 with no updates
27 September 2021Total exemption full accounts made up to 28 February 2021
4 November 2020Confirmation statement made on 23 October 2020 with no updates
14 July 2020Total exemption full accounts made up to 29 February 2020
11 May 2020Director's details changed for Mr Luke Richard Harris on 25 January 2020
11 May 2020Appointment of Mr Bradley Stephen Watkins as a director on 1 May 2020
31 October 2019Confirmation statement made on 23 October 2019 with no updates
22 August 2019Total exemption full accounts made up to 28 February 2019
23 November 2018Total exemption full accounts made up to 28 February 2018
30 October 2018Confirmation statement made on 23 October 2018 with updates
28 November 2017Total exemption full accounts made up to 28 February 2017
28 November 2017Total exemption full accounts made up to 28 February 2017
2 November 2017Director's details changed for Mr David Christopher Murdoch on 31 October 2017
2 November 2017Confirmation statement made on 23 October 2017 with updates
2 November 2017Director's details changed for Mr David Christopher Murdoch on 31 October 2017
2 November 2017Confirmation statement made on 23 October 2017 with updates
31 October 2016Confirmation statement made on 23 October 2016 with updates
31 October 2016Confirmation statement made on 23 October 2016 with updates
12 September 2016Appointment of Mr David Christopher Murdoch as a director on 7 September 2016
12 September 2016Appointment of Mr David Christopher Murdoch as a director on 7 September 2016
28 July 2016Total exemption small company accounts made up to 29 February 2016
28 July 2016Total exemption small company accounts made up to 29 February 2016
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150,000
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150,000
10 September 2015Total exemption small company accounts made up to 28 February 2015
10 September 2015Total exemption small company accounts made up to 28 February 2015
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150,000
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150,000
22 July 2014Total exemption small company accounts made up to 28 February 2014
22 July 2014Total exemption small company accounts made up to 28 February 2014
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 150,000
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 150,000
3 December 2013Director's details changed for Philip John Tyte on 23 October 2013
3 December 2013Director's details changed for Philip John Tyte on 23 October 2013
20 November 2013Total exemption small company accounts made up to 28 February 2013
20 November 2013Total exemption small company accounts made up to 28 February 2013
15 January 2013Termination of appointment of Julian Young as a director
15 January 2013Termination of appointment of Julian Young as a director
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
12 December 2012Director's details changed for Julian Francis Young on 12 December 2012
12 December 2012Director's details changed for Philip John Tyte on 12 December 2012
12 December 2012Director's details changed for Julian Francis Young on 12 December 2012
12 December 2012Director's details changed for Philip John Tyte on 12 December 2012
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
28 November 2012Total exemption small company accounts made up to 29 February 2012
28 November 2012Total exemption small company accounts made up to 29 February 2012
27 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012
27 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012
13 November 2012Particulars of a mortgage or charge / charge no: 3
13 November 2012Particulars of a mortgage or charge / charge no: 3
8 March 2012Appointment of Mr Luke Richard Harris as a director
8 March 2012Appointment of Mr Mark Lewis as a secretary
8 March 2012Termination of appointment of Michelle Anderson as a director
8 March 2012Termination of appointment of Michelle Anderson as a secretary
8 March 2012Appointment of Mr Mark Lewis as a director
8 March 2012Appointment of Mr Mark Lewis as a secretary
8 March 2012Termination of appointment of David Anderson as a director
8 March 2012Termination of appointment of Michelle Anderson as a secretary
8 March 2012Appointment of Mr Luke Richard Harris as a director
8 March 2012Termination of appointment of Michelle Anderson as a director
8 March 2012Appointment of Mr Mark Lewis as a director
8 March 2012Termination of appointment of David Anderson as a director
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
5 August 2011Total exemption small company accounts made up to 31 March 2011
5 August 2011Total exemption small company accounts made up to 31 March 2011
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
15 September 2010Total exemption full accounts made up to 31 March 2010
15 September 2010Total exemption full accounts made up to 31 March 2010
8 February 2010Appointment of Mrs Michelle Anderson as a director
8 February 2010Appointment of Mrs Michelle Anderson as a director
13 January 2010Registered office address changed from Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ on 13 January 2010
13 January 2010Registered office address changed from Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ on 13 January 2010
11 January 2010Total exemption full accounts made up to 31 March 2009
11 January 2010Total exemption full accounts made up to 31 March 2009
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
17 November 2008Return made up to 23/10/08; full list of members
17 November 2008Return made up to 23/10/08; full list of members
14 August 2008Total exemption full accounts made up to 31 March 2008
14 August 2008Total exemption full accounts made up to 31 March 2008
12 May 2008Secretary appointed mrs michelle anderson
12 May 2008Appointment terminated director james brotherston
12 May 2008Appointment terminated director james brotherston
12 May 2008Secretary appointed mrs michelle anderson
12 May 2008Appointment terminated secretary james brotherston
12 May 2008Appointment terminated secretary james brotherston
29 March 2008Particulars of a mortgage or charge / charge no: 2
29 March 2008Particulars of a mortgage or charge / charge no: 2
25 October 2007Return made up to 23/10/07; full list of members
25 October 2007Return made up to 23/10/07; full list of members
24 October 2007Director's particulars changed
24 October 2007Director's particulars changed
23 October 2007Director's particulars changed
23 October 2007Director's particulars changed
23 August 2007Total exemption full accounts made up to 31 March 2007
23 August 2007Total exemption full accounts made up to 31 March 2007
1 February 2007Total exemption full accounts made up to 31 March 2006
1 February 2007Total exemption full accounts made up to 31 March 2006
30 November 2006Return made up to 23/10/06; full list of members
30 November 2006Return made up to 23/10/06; full list of members
6 February 2006Total exemption full accounts made up to 31 March 2005
6 February 2006Total exemption full accounts made up to 31 March 2005
21 November 2005Return made up to 23/10/05; full list of members
21 November 2005Return made up to 23/10/05; full list of members
15 December 2004Return made up to 23/10/04; full list of members
15 December 2004Return made up to 23/10/04; full list of members
27 October 2004Total exemption small company accounts made up to 31 March 2004
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004Total exemption small company accounts made up to 31 March 2004
27 October 2004New director appointed
4 November 2003Total exemption small company accounts made up to 31 March 2003
4 November 2003Total exemption small company accounts made up to 31 March 2003
30 October 2003Return made up to 23/10/03; full list of members
30 October 2003Return made up to 23/10/03; full list of members
17 February 2003Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN
17 February 2003Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN
22 January 2003Accounts for a small company made up to 31 March 2002
22 January 2003Accounts for a small company made up to 31 March 2002
20 December 2002Return made up to 11/11/02; full list of members
20 December 2002Return made up to 11/11/02; full list of members
17 January 2002Total exemption small company accounts made up to 31 March 2001
17 January 2002Total exemption small company accounts made up to 31 March 2001
24 December 2001Director resigned
24 December 2001Director resigned
5 November 2001Return made up to 11/11/01; full list of members
5 November 2001Return made up to 11/11/01; full list of members
10 February 2001Particulars of mortgage/charge
10 February 2001Particulars of mortgage/charge
29 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
29 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/00
22 November 2000Accounts for a small company made up to 31 March 2000
22 November 2000Accounts for a small company made up to 31 March 2000
8 December 1999Accounts for a small company made up to 31 March 1999
8 December 1999Accounts for a small company made up to 31 March 1999
1 December 1999Return made up to 11/11/99; full list of members
1 December 1999Return made up to 11/11/99; full list of members
11 December 1998Return made up to 11/11/98; full list of members
11 December 1998Return made up to 11/11/98; full list of members
10 September 1998Accounts for a small company made up to 31 March 1998
10 September 1998Accounts for a small company made up to 31 March 1998
30 June 1998Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG
30 June 1998Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 December 1997Return made up to 11/11/97; full list of members
1 December 1997Return made up to 11/11/97; full list of members
24 October 1997Accounting reference date extended from 30/11/97 to 31/03/98
24 October 1997Accounting reference date extended from 30/11/97 to 31/03/98
25 April 1997Secretary resigned
25 April 1997New director appointed
25 April 1997New secretary appointed;new director appointed
25 April 1997Secretary resigned
25 April 1997New director appointed
25 April 1997New secretary appointed;new director appointed
2 December 1996Director resigned
2 December 1996Ad 11/11/96--------- £ si 2@1=2 £ ic 1/3
2 December 1996Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN
2 December 1996Secretary resigned
2 December 1996Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN
2 December 1996Director resigned
2 December 1996Secretary resigned
2 December 1996Ad 11/11/96--------- £ si 2@1=2 £ ic 1/3
27 November 1996New director appointed
27 November 1996New director appointed
11 November 1996Incorporation
11 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing