FIRSTAIR WORLDWIDE LOGISTICS LIMITED

The Old Star The Old Star, Princes Risborough, HP27 9AN, Buckinghamshire
StatusACTIVE
Company No.02412364
CategoryPrivate Limited Company
Incorporated09 Aug 1989
Age34 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

FIRSTAIR WORLDWIDE LOGISTICS LIMITED is an active private limited company with number 02412364. It was incorporated 34 years, 10 months, 5 days ago, on 09 August 1989. The company address is The Old Star The Old Star, Princes Risborough, HP27 9AN, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Cavezzale

Change date: 2014-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-03

Charge number: 024123640004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mr Marc Cavezzale

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marc cavezzale / 01/12/2007

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed air 1 LIMITED\certificate issued on 08/12/05

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 01/06/04 from: park house 233 roehampton lane roehampton london SW15 4LB

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 30/12/96 from: 14 parkmead london SW15 5BS

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/10/92; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/10/91; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 19/06/90 from: 1 dover park drive london SW15 5BT

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVONROAM MOTORHOME HIRE LTD

18 NEWPORT STREET,TIVERTON,EX16 6NL

Number:11142860
Status:ACTIVE
Category:Private Limited Company

GIDEA PARK LIMITED

10 WOODLANDS ROAD,ROMFORD,RM1 4HD

Number:11426559
Status:ACTIVE
Category:Private Limited Company

INFLUX CREATIVE LTD

28 MABERLEY VIEW MABERLEY VIEW,LIVERPOOL,L15 8JT

Number:11266537
Status:ACTIVE
Category:Private Limited Company

NEBO I FEEDER LP

PO BOX 91 11 NEW STREET,GUERNSEY,GY1 3EG

Number:SL006494
Status:ACTIVE
Category:Limited Partnership

RJRS LEISURE LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:11442015
Status:ACTIVE
Category:Private Limited Company

ROSY LLAMA LTD

28 WADE DRIVE,DERBY,DE3 9BS

Number:11466764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source