Advanced company searchLink opens in new window

AIRPORTS DIRECT (MK) LIMITED

Company number 05318754

Filter by category

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)
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 200
19 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 CH03 Secretary's details changed for Miss Amani Zarur on 13 February 2013
03 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
03 Jan 2013 AD04 Register(s) moved to registered office address
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AP01 Appointment of Mrs Amani Hulland as a director
28 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
08 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 CH01 Director's details changed for Neville Hulland on 7 January 2010
07 Jan 2010 AD02 Register inspection address has been changed
07 Jan 2010 AD01 Registered office address changed from 33 White Alder Stacey Bushes Milton Keynes Buckinghamshire MK11 1DE on 7 January 2010
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008