AIRBOURNE COLOURS LTD

Hanger 35 Dakota Road Hanger 35 Dakota Road, Derby, DE74 2SA, Derbyshire, England
StatusACTIVE
Company No.07425727
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

AIRBOURNE COLOURS LTD is an active private limited company with number 07425727. It was incorporated 13 years, 7 months, 15 days ago, on 01 November 2010. The company address is Hanger 35 Dakota Road Hanger 35 Dakota Road, Derby, DE74 2SA, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Jeff Douce

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Simon Cracknell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Neil Osborne

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-25

Officer name: Mr Stephen Jeff Douce

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074257270004

Charge creation date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2020

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Airbourne Holdings Limited

Change date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Darbyshire

Change date: 2020-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Steven Darbyshire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

New address: Hanger 35 Dakota Road Castle Donington Derby Derbyshire DE74 2SA

Old address: European House Bournemouth International Airport Christchurch Dorset BH23 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Darbyshire

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Steven Darbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 12 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074257270003

Charge creation date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Darbyshire

Change date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr Steven Darbyshire

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 074257270002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074257270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074257270001

Charge creation date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Gerald Martin Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Resolution

Date: 01 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2013-07-05

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Stoddart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Darbyshire

Change date: 2012-09-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Martin Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Darbyshire

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Stoddart

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.U.S. PROPERTIES LIMITED

7 ST PETERSGATE,CHESHIRE,SK1 1EB

Number:03612532
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC DESIGN (MANAGEMENT) LIMITED

THE WHITE HOUSE,HUNGERFORD,RG17 7EY

Number:02977761
Status:ACTIVE
Category:Private Limited Company

L1 UOPU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11700793
Status:ACTIVE
Category:Private Limited Company

LINCOLN CAD LIMITED

37 WHITEHOUSE COURT,DURHAM,DH7 7NH

Number:10066713
Status:ACTIVE
Category:Private Limited Company

RUGBY FOOD & WINE LTD

160 HEATH ROAD,TWICKENHAM,TW1 4BN

Number:08078062
Status:ACTIVE
Category:Private Limited Company

SQUAWK BREWING COMPANY LIMITED

4 TONGE STREET,MANCHESTER,M12 6LY

Number:08533825
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