Advanced company searchLink opens in new window

AIRBUS FILTON LIMITED

Company number 02606556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2006 363a Return made up to 20/05/06; full list of members
  • ANNOTATION Other The address of Christopher Neil James sparkes, former director secretary of airbus filton LIMITED was partially-suppressed on 02/07/2019 under section 1088 of the Companies Act 2006
13 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
18 Jul 2005 363s Return made up to 20/05/05; full list of members
  • ANNOTATION Other The address of Christopher Neil James sparkes, former director secretary of airbus filton LIMITED was partially-suppressed on 02/07/2019 under section 1088 of the Companies Act 2006
28 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
27 May 2004 363s Return made up to 20/05/04; full list of members
  • ANNOTATION Other The address of Christopher Neil James sparkes, former director secretary of airbus filton LIMITED was partially-suppressed on 02/07/2019 under section 1088 of the Companies Act 2006
10 Oct 2003 AA Accounts for a dormant company made up to 31 December 2002
10 Oct 2003 288a New director appointed
  • ANNOTATION Other The address of Christopher Neil James sparkes, former director of airbus filton LIMITED was partially-suppressed on 02/07/2019 under section 1088 of the Companies Act 2006
10 Oct 2003 288b Director resigned
21 Aug 2003 288a New secretary appointed
  • ANNOTATION Other The address of Christopher Neil James sparkes, former secretary of airbus filton LIMITED was partially-suppressed on 02/07/2019 under section 1088 of the Companies Act 2006
21 Aug 2003 288b Secretary resigned
13 May 2003 363s Return made up to 01/05/03; full list of members
01 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
10 Jul 2002 363s Return made up to 01/05/02; full list of members
30 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
17 Oct 2001 288b Director resigned
17 Oct 2001 288a New director appointed
23 May 2001 363s Return made up to 01/05/01; full list of members
10 May 2001 MEM/ARTS Memorandum and Articles of Association
30 Apr 2001 CERTNM Company name changed bae systems airbus LIMITED\certificate issued on 30/04/01
16 Jan 2001 287 Registered office changed on 16/01/01 from: po box 87 warwick house farnborough aerospace centre farnborough hampshire GU14 6YU
16 Jan 2001 288a New director appointed
16 Jan 2001 288a New secretary appointed
16 Jan 2001 288a New director appointed
16 Jan 2001 288b Director resigned
16 Jan 2001 288b Secretary resigned