- Company Overview for AVIATION HOBBY SHOP LIMITED(THE) (01358768)
- Filing history for AVIATION HOBBY SHOP LIMITED(THE) (01358768)
- People for AVIATION HOBBY SHOP LIMITED(THE) (01358768)
- More for AVIATION HOBBY SHOP LIMITED(THE) (01358768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2024 | CH01 | Director's details changed for Mr Michael William Tatner on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Mikalian Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 6 February 2024 | |
29 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
18 Oct 2022 | PSC04 | Change of details for Mrs Janet Violet Eastwood as a person with significant control on 5 September 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | AP01 | Appointment of Mrs Janet Violet Eastwood as a director on 5 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Anthony Bernard Eastwood as a director on 5 September 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Anthony Bernard Eastwood as a person with significant control on 5 September 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Michael William Tatner on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Anthony Bernard Eastwood on 15 April 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from C/O Taylorcocks Acorn Business Centre 3 Northarbour Road Cosham Portsmouth PO6 3th to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 23 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
04 Nov 2019 | CH01 | Director's details changed for Mr Anthony Bernard Eastwood on 4 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
21 Dec 2018 | CH01 | Director's details changed for Mr Michael William Tatner on 21 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 |