- Company Overview for FITZROY AVIATION LIMITED (02595357)
- Filing history for FITZROY AVIATION LIMITED (02595357)
- People for FITZROY AVIATION LIMITED (02595357)
- More for FITZROY AVIATION LIMITED (02595357)
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) |
---|---|---|---|
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
09 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
19 Mar 2012 | AP01 | Appointment of Sales Director Oliver Michael Pryce Parry as a director | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
13 Nov 2011 | CH01 | Director's details changed for Mr Hugh Archibald Pryce Parry on 1 November 2011 | |
13 Nov 2011 | CH01 | Director's details changed for Helen Josephine Parry on 1 November 2011 | |
16 Oct 2011 | CH01 | Director's details changed for Mr Hugh Archibald Pryce Parry on 16 October 2011 | |
16 Oct 2011 | CH03 | Secretary's details changed for Mr Hugh Archibald Pryce Parry on 16 October 2011 | |
16 Oct 2011 | CH01 | Director's details changed for Helen Josephine Parry on 16 October 2011 | |
16 Oct 2011 | AD01 | Registered office address changed from Bookham Lodge Stoke D'abernon Cobham Surrey KT11 3QJ on 16 October 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Hugh Archibald Pryce Parry on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Helen Josephine Parry on 22 October 2010 | |
22 Oct 2010 | CH03 | Secretary's details changed for Mr Hugh Archibald Pryce Parry on 22 October 2010 |