PLYMOUTH SCHOOL OF FLYING LIMITED

17 Oak Leaze 17 Oak Leaze, Bristol, BS34 5FP, United Kingdom
StatusACTIVE
Company No.02669320
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLYMOUTH SCHOOL OF FLYING LIMITED is an active private limited company with number 02669320. It was incorporated 32 years, 6 months, 11 days ago, on 09 December 1991. The company address is 17 Oak Leaze 17 Oak Leaze, Bristol, BS34 5FP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2017

Action Date: 13 Aug 2017

Category: Address

Type: AD01

Old address: 1 Birchy Barton Hill Exeter EX1 3ET

Change date: 2017-08-13

New address: 17 Oak Leaze Patchway Bristol BS34 5FP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margot Lunnon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change sail address company with old address

Date: 13 Dec 2010

Category: Address

Type: AD02

Old address: Flat 2 78 Hoker Road Exeter Devon EX2 5JA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2010

Action Date: 24 Oct 2010

Category: Address

Type: AD01

Old address: Flat 2 78 Hoker Road Exeter Devon EX2 5JA United Kingdom

Change date: 2010-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Old address: Rockside Christow Exeter Devon EX6 7PG

Change date: 2009-12-23

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Richard Syer Bristowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from rockside bridford road christow exeter devon EX6 7PG

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 09 Mar 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AAMD

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/02; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 28/02/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 11/01/99 from: britannic house 51 north hill plymouth devon PL4 8HZ

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Auditors resignation company

Date: 07 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/96; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Capital

Type: 88(2)R

Description: Ad 01/07/94--------- £ si 500@1=500 £ ic 100/600

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

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

Documents

View document PDF

Resolution

Date: 25 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Capital

Type: 123

Description: £ nc 100/10000 01/07/94

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 09/12/92; full list of members

Documents

View document PDF


Some Companies

FIVE OCEANS INTERNATIONAL LIMITED

23 LYNTON WALK,RHYL,LL18 3RW

Number:05600122
Status:ACTIVE
Category:Private Limited Company

GENCOM CLOUD SERVICES LIMITED

CHARTER HOUSE,LONDON,E12 5BT

Number:11123714
Status:ACTIVE
Category:Private Limited Company

GOLDEN LION COURT MANAGEMENT COMPANY LIMITED

FLAT 2 GOLDEN LION COURT,BUCKFASTLEIGH,TQ11 0AB

Number:02336056
Status:ACTIVE
Category:Private Limited Company

KINGSTON CANINE LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:07027511
Status:ACTIVE
Category:Private Limited Company

ON - X ELECTRICAL LIMITED

MILWOOD HOUSE,MAIDSTONE,ME14 5DZ

Number:10029945
Status:ACTIVE
Category:Private Limited Company

QWARIE LTD

RUMWELL HALL,TAUNTON,TA4 1EL

Number:10113351
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