GEOFF GILBERT AIR CARGO LIMITED
Status | ACTIVE |
Company No. | 03621037 |
Category | Private Limited Company |
Incorporated | 25 Aug 1998 |
Age | 25 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GEOFF GILBERT AIR CARGO LIMITED is an active private limited company with number 03621037. It was incorporated 25 years, 9 months, 11 days ago, on 25 August 1998. The company address is The Manor House Chapel Lane The Manor House Chapel Lane, Boston, PE22 0SN, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Jeffrey Gilbert
Appointment date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Holmes
Change date: 2018-08-23
Documents
Change person secretary company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Holmes
Change date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Capital name of class of shares
Date: 24 Nov 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from station road swineshead boston lincs PE20 3PN
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: station road gwinehead boston lincolnshire PE20 3PN
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; full list of members
Documents
Legacy
Date: 30 Jun 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/03/99--------- £ si 279998@1=279998 £ ic 2/280000
Documents
Resolution
Date: 14 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 1998
Category: Capital
Type: 123
Description: £ nc 1000/280000 27/11/98
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 27/08/98 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
525 OCEAN BOULEVARD,BLACKPOOL,FY4 1EZ
Number: | 11504109 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1U 6TU
Number: | 11677698 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05036696 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNELEA,WEST LINTON,EH46 7EN
Number: | SC484175 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHINDRA ENGINEERING SERVICES (EUROPE) LIMITED
ATRIUM COURT, THE RING,BERKSHIRE,RG12 1BW
Number: | 04117035 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLEARWELL DRIVE,LONDON,W9 2JZ
Number: | 10583174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |