(CS01) Confirmation statement with no updates 18th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB on 18th April 2023 to Unit 30 Coatbank Way Coatbridge ML5 3AG
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Dakota House Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 2nd July 2015 to Westburn Business Centre Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2013: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 26th August 2013
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd November 2010: 1.00 GBP
filed on: 8th, December 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed greer aviation (prestwick) LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th February 2011
filed on: 17th, February 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed wjm shelfco 1 LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th February 2011: 1.00 GBP
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 16th February 2011, company appointed a new person to the position of a secretary
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(23 pages)
|