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

Airbag Disposal (UK) Limited

Documents

Total Documents113
Total Pages450

Filing History

2 February 2024Cessation of Cameron Forbes Bryce as a person with significant control on 3 August 2023
2 February 2024Cessation of Nicola Bryce as a person with significant control on 3 August 2023
2 February 2024Notification of Vantage Waste Solutions Ltd as a person with significant control on 3 August 2023
17 November 2023Confirmation statement made on 17 November 2023 with updates
16 November 2023Register inspection address has been changed to Unit 9 Vantage Close Tinsley Sheffield S9 1BG
31 May 2023Total exemption full accounts made up to 31 August 2022
6 December 2022Confirmation statement made on 3 December 2022 with no updates
30 May 2022Total exemption full accounts made up to 31 August 2021
9 December 2021Confirmation statement made on 3 December 2021 with no updates
28 May 2021Total exemption full accounts made up to 31 August 2020
8 February 2021Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021
21 December 2020Confirmation statement made on 3 December 2020 with no updates
28 May 2020Total exemption full accounts made up to 31 August 2019
18 December 2019Confirmation statement made on 3 December 2019 with no updates
28 May 2019Total exemption full accounts made up to 31 August 2018
8 January 2019Director's details changed for Mr Cameron Forbes Bryce on 8 January 2019
8 January 2019Confirmation statement made on 3 December 2018 with no updates
8 January 2019Secretary's details changed for Mrs Nicola Bryce on 8 January 2019
8 January 2019Director's details changed for Mrs Nicola Bryce on 8 January 2019
17 May 2018Total exemption full accounts made up to 31 August 2017
4 January 2018Confirmation statement made on 3 December 2017 with updates
3 February 2017Total exemption small company accounts made up to 31 August 2016
3 February 2017Total exemption small company accounts made up to 31 August 2016
6 January 2017Confirmation statement made on 3 December 2016 with updates
6 January 2017Confirmation statement made on 3 December 2016 with updates
28 September 2016Registered office address changed from Marston House Byfield Road Priors Marston Southam Warwickshire CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 28 September 2016
28 September 2016Registered office address changed from Marston House Byfield Road Priors Marston Southam Warwickshire CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 28 September 2016
6 April 2016Total exemption small company accounts made up to 31 August 2015
6 April 2016Total exemption small company accounts made up to 31 August 2015
11 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015
11 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
19 March 2015Total exemption small company accounts made up to 30 June 2014
19 March 2015Total exemption small company accounts made up to 30 June 2014
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 99
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 99
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 99
18 July 2014Termination of appointment of Stephen Perry as a director on 11 July 2014
18 July 2014Termination of appointment of Stephen Perry as a director on 11 July 2014
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
10 September 2013Total exemption small company accounts made up to 30 June 2013
10 September 2013Total exemption small company accounts made up to 30 June 2013
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
5 September 2012Total exemption small company accounts made up to 30 June 2012
5 September 2012Total exemption small company accounts made up to 30 June 2012
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
6 December 2011Register(s) moved to registered office address
6 December 2011Register(s) moved to registered office address
10 October 2011Total exemption small company accounts made up to 30 June 2011
10 October 2011Total exemption small company accounts made up to 30 June 2011
30 December 2010Total exemption small company accounts made up to 30 June 2010
30 December 2010Total exemption small company accounts made up to 30 June 2010
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
10 December 2009Register(s) moved to registered inspection location
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
10 December 2009Register inspection address has been changed
10 December 2009Register inspection address has been changed
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
10 December 2009Register(s) moved to registered inspection location
10 November 2009Registered office address changed from Unit 4 Carr House 8 Hanley Road Hinckley LE10 0PR on 10 November 2009
10 November 2009Registered office address changed from Unit 4 Carr House 8 Hanley Road Hinckley LE10 0PR on 10 November 2009
14 October 2009Total exemption small company accounts made up to 30 June 2009
14 October 2009Total exemption small company accounts made up to 30 June 2009
2 February 2009Return made up to 03/12/08; full list of members
2 February 2009Return made up to 03/12/08; full list of members
27 August 2008Total exemption small company accounts made up to 30 June 2008
27 August 2008Total exemption small company accounts made up to 30 June 2008
7 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
7 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
15 January 2008Director's particulars changed
15 January 2008Secretary's particulars changed;director's particulars changed
15 January 2008Director's particulars changed
15 January 2008Secretary's particulars changed;director's particulars changed
10 December 2007Return made up to 03/12/07; full list of members
10 December 2007Return made up to 03/12/07; full list of members
17 August 2007Accounts for a dormant company made up to 31 December 2006
17 August 2007Accounts for a dormant company made up to 31 December 2006
14 December 2006Return made up to 03/12/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
14 December 2006Return made up to 03/12/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
19 April 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(288) ‐ Director's particulars changed
19 April 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(288) ‐ Director's particulars changed
9 January 2006Accounts for a dormant company made up to 31 December 2005
9 January 2006Accounts for a dormant company made up to 31 December 2005
1 December 2004Return made up to 03/12/04; full list of members
1 December 2004Return made up to 03/12/04; full list of members
5 May 2004Accounts for a dormant company made up to 31 December 2003
5 May 2004Accounts for a dormant company made up to 31 December 2003
31 March 2004Return made up to 03/12/03; full list of members
31 March 2004Return made up to 03/12/03; full list of members
4 December 2002New secretary appointed;new director appointed
4 December 2002New director appointed
4 December 2002Secretary resigned
4 December 2002Registered office changed on 04/12/02 from: 12 york place leeds west yorkshire LS1 2DS
4 December 2002New director appointed
4 December 2002New secretary appointed;new director appointed
4 December 2002Director resigned
4 December 2002New director appointed
4 December 2002New director appointed
4 December 2002Secretary resigned
4 December 2002Director resigned
4 December 2002Registered office changed on 04/12/02 from: 12 york place leeds west yorkshire LS1 2DS
3 December 2002Incorporation
3 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing