- Company Overview for BEARWAYS AIRWAYS LIMITED (10243644)
- Filing history for BEARWAYS AIRWAYS LIMITED (10243644)
- People for BEARWAYS AIRWAYS LIMITED (10243644)
- More for BEARWAYS AIRWAYS LIMITED (10243644)
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) |
---|---|---|---|
31 Jan 2024 | CH01 | Director's details changed for Ms Sophie Anna Cree Heawood on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Unit 219, Foundry the Beacon Eastbourne BN21 3NW England to 16 Blackfriars Street Manchester M3 5BQ on 31 January 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
25 Jul 2023 | CH01 | Director's details changed for Ms Sophie Anna Cree Heawood on 25 July 2023 | |
25 Jul 2023 | PSC04 | Change of details for Ms Sophie Anna Cree Heawood as a person with significant control on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 71 Lyal Road London E3 5QQ England to Unit 219, Foundry the Beacon Eastbourne BN21 3NW on 25 July 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 71 Lyal Road 71 Lyal Road London Greater London E3 5QQ United Kingdom to 71 Lyal Road London E3 5QQ on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 4 Morpeth Grove London E9 7LE England to 71 Lyal Road 71 Lyal Road London Greater London E3 5QQ on 23 September 2022 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 4 Morpeth Grove London E9 7LE on 23 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 June 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Sophie Anna Cree Heawood as a person with significant control on 30 June 2016 | |
21 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-21
|