EUROWINGS AVIATION LIMITED

Mulberry House Wimpole Rd Mulberry House Wimpole Rd, Cambridge, CB23 1HR, Cambridgeshire
StatusACTIVE
Company No.04038129
CategoryPrivate Limited Company
Incorporated21 Jul 2000
Age23 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

EUROWINGS AVIATION LIMITED is an active private limited company with number 04038129. It was incorporated 23 years, 10 months, 11 days ago, on 21 July 2000. The company address is Mulberry House Wimpole Rd Mulberry House Wimpole Rd, Cambridge, CB23 1HR, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 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: 31 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 12 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 26 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 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: 07 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waked Jamal Jayyousi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-19

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 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: 17 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Sandra Jayyousi

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Awa Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giovanni Iodice

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from ashtree house wimpole road, great eversden cambridge cambridgeshire CB3 7HR

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sandra jayyousi / 20/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Resolution

Date: 30 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Resolution

Date: 12 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/03; no change of members

Documents

View document PDF

Resolution

Date: 11 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Resolution

Date: 15 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 03/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEGIBBS LIMITED

35 MILL LANE,LOUGHBOROUGH,LE12 8LQ

Number:07597546
Status:ACTIVE
Category:Private Limited Company

BRAYBEECH HOMES LTD

UNIT 1A TRING BUSINESS ESTATE,TRING,HP23 4JX

Number:07657315
Status:ACTIVE
Category:Private Limited Company

DEALS ON WHEELS BRISTOL LTD

UNIT 61,BRISTOL,BS5 0HE

Number:11300692
Status:ACTIVE
Category:Private Limited Company

GREENERGY TERMINALS LIMITED

198 HIGH HOLBORN,LONDON,WC1V 7BD

Number:06615825
Status:ACTIVE
Category:Private Limited Company

JOHN JIGGENS LIMITED

HEMPSTALLS FARM,MANNINGTREE,CO11 2NZ

Number:07199925
Status:ACTIVE
Category:Private Limited Company

MIDLOTHIAN DEVELOPMENTS LTD

26 FORTH STREET,EDINBURGH,EH1 3LH

Number:SC574492
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