MEGGITT ADVANCED COMPOSITES LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.03878561
CategoryPrivate Limited Company
Incorporated17 Nov 1999
Age24 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

MEGGITT ADVANCED COMPOSITES LIMITED is an active private limited company with number 03878561. It was incorporated 24 years, 5 months, 25 days ago, on 17 November 1999. The company address is Pilot Way Pilot Way, Coventry, CV7 9JU, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Jennifer Jane Rosemary Weir

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mark Ellinor

Termination date: 2024-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-26

Officer name: Mr Robert David Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Lewis

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr James Alan David Elsey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Ian Keith Pargeter

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Marina Louise Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-12

Officer name: Simon Robert Grant

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marina Louise Thomas

Change date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Ian Keith Pargeter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Lewis

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW England

Change date: 2020-05-04

New address: Pilot Way Ansty Business Park Coventry CV7 9JU

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Philip Ernest Green

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Russell Webb

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type 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: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marina Louise Thomas

Termination date: 2016-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-28

Officer name: Mr Simon Robert Grant

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 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: 19 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW

Old address: Brook Road Wimborne Dorset BH21 2BJ

Change date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Keith Pargeter

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-24

Officer name: Miss Marina Louise Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ernest Green

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Russell Webb

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Miss Marina Louise Thomas

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobham advanced composites LIMITED\certificate issued on 25/11/15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Matthew Alexander Sweaney

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brace

Termination date: 2015-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-24

Officer name: Ian Brace

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Sweaney

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick John Cahill

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Edward Gerard Masterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Edward Gerard Masterson

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-19

Officer name: Mr Ian Brace

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr Ian Brace

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Christopher John Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Gerard Masterson

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick John Cahill

Termination date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Edward Gerard Masterson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Edward Gerard Masterson

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick John Cahill

Change date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Gerard Masterson

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

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: 02 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 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: 11 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 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: 27 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick John Cahill

Documents

View document PDF

Appoint person director company

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Shaw

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pickin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 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: 29 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Edward Gerard Masterson

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Pickin

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon david pickin

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul long

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor cook

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher barber

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul long / 27/04/2006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

AJV MEDICAL LTD

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:11277928
Status:ACTIVE
Category:Private Limited Company

E.C.A. PLUMBING AND HEATING LIMITED

20 BONDFIELD LANE,STAFFORDSHIRE,DE13 8QF

Number:07652713
Status:ACTIVE
Category:Private Limited Company

FN BUSINESS SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08952723
Status:ACTIVE
Category:Private Limited Company

H.S. ANN LTD

UNIT 4 UNIT 4 LOALAND BUSINESS CENTRE,ROCHESTER,ME2 4AZ

Number:07225049
Status:ACTIVE
Category:Private Limited Company

P O'TOOLE CONSTRUCTION LIMITED

27 THE CIRCLE,LONDON,NW2 7QR

Number:02661091
Status:LIQUIDATION
Category:Private Limited Company

TODOT HANDCRAFTED GOODS LIMITED

115 HOLYFIELDS,NEWCASTLE UPON TYNE,NE27 0EY

Number:09574193
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