AIR SEA ROAD INTERNATIONAL LIMITED
Company number 06588459
- Company Overview for AIR SEA ROAD INTERNATIONAL LIMITED (06588459)
- Filing history for AIR SEA ROAD INTERNATIONAL LIMITED (06588459)
- People for AIR SEA ROAD INTERNATIONAL LIMITED (06588459)
- More for AIR SEA ROAD INTERNATIONAL LIMITED (06588459)
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) |
---|---|---|---|
10 Oct 2014 | AP01 | Appointment of Oliver Newton as a director on 1 October 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
31 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Philip Anthony Bentham on 8 May 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Oct 2009 | 288c | Director's change of particulars / philip bentham / 30/09/2009 | |
15 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from unit 4 third floor east wing dane mill broadhurst lane congleton cheshire CW12 1LA | |
05 May 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from unit ES6 vale park enterprise centre vale park hamil road burslem stoke-on-trent staffordshire ST6 1AW | |
15 May 2008 | 288a | Director appointed philip anthony bentham | |
14 May 2008 | 88(2) | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
14 May 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
14 May 2008 | 288b | Appointment terminated director abergan reed LTD | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
08 May 2008 | NEWINC | Incorporation |