AEROTECH AIRCRAFT MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 03439316 |
Category | Private Limited Company |
Incorporated | 25 Sep 1997 |
Age | 26 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AEROTECH AIRCRAFT MAINTENANCE LIMITED is an active private limited company with number 03439316. It was incorporated 26 years, 8 months, 10 days ago, on 25 September 1997. The company address is Airpark Coventry Airport Airpark Coventry Airport, Coventry, CV3 4FR, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Clark
Change date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Clark
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Doherty
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: a g s accountants 2ND floor 31 waterloo road wolverhampton WV1 4DJ
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; full list of members
Documents
Legacy
Date: 29 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 06/11/97 from: st johns court wiltell road lichfield WS14 9DS
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BARDON HOUSE WASHFORD,NR TAUNTON,TA23 0PY
Number: | 10286021 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SHARDELOES ROAD,LONDON,SE14 6SL
Number: | 07784867 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNARD BUILDINGS WATER STREET,LIVERPOOL,L3 1SF
Number: | 06028714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WHITELADIES PARK,ASCOT,SL5 8AQ
Number: | 00989059 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11804566 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE COMPANY MANAGEMENT LIMITED
27 BEECHES CLOSE,KINGSWINFORD,DY6 8ES
Number: | 11643882 |
Status: | ACTIVE |
Category: | Private Limited Company |