Total Documents | 70 |
---|
Total Pages | 229 |
---|
14 July 2017 | Micro company accounts made up to 31 October 2016 |
---|---|
10 May 2017 | Confirmation statement made on 20 April 2017 with updates |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 May 2016 | Registered office address changed from Building 111 East Midlands Airport Castle Donington Derby DE74 2SA to C/O C/O Air Action Centenniel House, 100 Beverley Road East Midlands Airport Castle Donington Derby DE74 2SA on 31 May 2016 |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Michael Dennis Masters on 1 July 2015 |
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
13 May 2014 | Director's details changed for Mr Michael Dennis Masters on 10 September 2013 |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
7 May 2010 | Secretary's details changed for Mr Michael Dennis Masters on 20 April 2010 |
7 May 2010 | Registered office address changed from Building 110 East Midlands Airport Castle Donington Derby DE74 2SA on 7 May 2010 |
7 May 2010 | Director's details changed for Mr Michael Dennis Masters on 20 April 2010 |
7 May 2010 | Registered office address changed from Building 110 East Midlands Airport Castle Donington Derby DE74 2SA on 7 May 2010 |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 |
14 May 2009 | Secretary appointed mr michael dennis masters |
14 May 2009 | Appointment terminated secretary jonathan barnes |
14 May 2009 | Return made up to 20/04/09; full list of members |
14 May 2009 | Director appointed mr michael dennis masters |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 |
7 May 2008 | Return made up to 20/04/08; full list of members |
14 January 2008 | Return made up to 20/04/07; no change of members |
18 December 2007 | Total exemption small company accounts made up to 31 October 2006 |
26 June 2007 | New secretary appointed |
26 June 2007 | Secretary resigned |
26 June 2007 | Registered office changed on 26/06/07 from: 11 ilmington close hatton park warwick warwickshire CV35 7TL |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 |
1 June 2006 | Return made up to 20/04/06; full list of members |
4 July 2005 | Return made up to 20/04/05; full list of members
|
21 June 2005 | Registered office changed on 21/06/05 from: 9 squirrels corner newborough burton on trent staffordshire DE13 8SA |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 |
27 May 2004 | Return made up to 20/04/04; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 |
16 May 2003 | Return made up to 20/04/03; full list of members |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 |
8 May 2002 | Return made up to 20/04/02; full list of members
|
27 October 2001 | Director resigned |
27 October 2001 | New secretary appointed |
27 October 2001 | New director appointed |
6 June 2001 | Accounts for a small company made up to 31 October 2000 |
29 May 2001 | Return made up to 20/04/01; full list of members
|
17 October 2000 | Registered office changed on 17/10/00 from: 31 the friary lichfield staffordshire WS13 6QH |
30 June 2000 | Return made up to 20/04/00; full list of members |
31 March 2000 | Accounts for a small company made up to 31 October 1999 |
2 June 1999 | Return made up to 20/04/99; full list of members |
19 May 1999 | Ad 04/05/99--------- £ si 97@1=97 £ ic 2/99 |
5 March 1999 | Accounts for a small company made up to 31 October 1998 |
30 September 1998 | New director appointed |
30 September 1998 | Director resigned |
30 September 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 |
30 September 1998 | Registered office changed on 30/09/98 from: suite 17 11 aldergate tamworth staffordshire B79 7DL |
30 September 1998 | New secretary appointed |
30 September 1998 | Secretary resigned;director resigned |
18 May 1998 | Registered office changed on 18/05/98 from: 76 whitchurch road cardiff CF4 3LX |
18 May 1998 | New secretary appointed;new director appointed |
18 May 1998 | Secretary resigned |
18 May 1998 | Director resigned |
18 May 1998 | New director appointed |
6 May 1998 | Company name changed waymarker LIMITED\certificate issued on 07/05/98 |
20 April 1998 | Incorporation |