AIRBUS ENDEAVR WALES

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Karen Jayne Thomas as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Dr. Phillip Simon Jones as a director on 2023-06-30

View Document

20/03/2320 March 2023 Termination of appointment of David John Warrender as a director on 2023-03-09

View Document

20/03/2320 March 2023 Appointment of Mrs Aine Gawthorpe as a director on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED AIRBUS GROUP ENDEAVR WALES CERTIFICATE ISSUED ON 12/07/18

View Document

12/07/1812 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1812 July 2018 NE01

View Document

12/07/1812 July 2018 CHANGE OF NAME 10/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS KAREN JAYNE THOMAS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 10/11/15 NO MEMBER LIST

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED EADS FOUNDATION WALES CERTIFICATE ISSUED ON 13/07/15

View Document

13/07/1513 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1513 July 2015 NE01

View Document

10/11/1410 November 2014 10/11/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 10/11/13 NO MEMBER LIST

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 SECRETARY APPOINTED JULIA ROSE

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED DAVID JOHN WARRENDER

View Document

15/11/1215 November 2012 10/11/12

View Document

15/11/1215 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MICHAEL JOSEPH STEVENS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/07/1230 July 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER LANGDON

View Document

22/11/1122 November 2011 10/11/11 NO MEMBER LIST

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE HAMILTON

View Document

29/06/1129 June 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR GERAINT TILSLEY

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PAUL JOHN WATSON

View Document

21/06/1121 June 2011 SECRETARY APPOINTED PETER KENNETH LANGDON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED LYNNE MACKINNON HAMILTON

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED

View Document

23/02/1123 February 2011 ADOPT ARTICLES 18/02/2011

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company