AIRWORLD HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/01/2531 January 2025 Satisfaction of charge 027810660006 in full

View Document

28/01/2528 January 2025 Termination of appointment of Samantha Powell as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Stanley John Borkowski as a secretary on 2025-01-27

View Document

28/01/2528 January 2025 Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP to 44-45 Beaufort Court Admirals Way London E14 9XL on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Richard Arthur Meakes as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Stanley John Borkowski as a director on 2025-01-27

View Document

28/01/2528 January 2025 Appointment of Mr Amir Saadeddin Ibrahim as a director on 2025-01-27

View Document

28/01/2528 January 2025 Appointment of Mr Charles Rowan Galloway as a director on 2025-01-27

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/03/2415 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Cessation of Gwyn Powell Estate Trust as a person with significant control on 2022-02-17

View Document

16/05/2216 May 2022 Notification of Airworld Handling Group Limited as a person with significant control on 2022-02-17

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/02/2122 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYN POWELL ESTATE TRUST

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL

View Document

12/06/1912 June 2019 CESSATION OF GWYN EDWARD POWELL AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR MEAKES / 01/01/2019

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027810660006

View Document

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

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MS SAMANTHA POWELL

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

19/02/1519 February 2015 SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD

View Document

17/02/1517 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIDGERS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER RIDGERS

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWYN EDWARD POWELL / 18/10/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM AIRWORLD HOUSE 33 HIGH STREET SUNNINGHILL BERKSHIRE SL5 9WP

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR MEAKES / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MADISON HOUSE HIGH STREET SUNNINGHILL BERKSHIRE SL5 9NP

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

09/06/069 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: DALE HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0HB

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: UNIT 5 HASLEMERE INDUSTRIAL ESTA SILVER JUBILEE WAY CRANFORD MIDDLESEX TW4 6NF

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 19/01/99; CHANGE OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: YEADON AIRPORT INDUSTRIAL ESTATE CONEY PARK HARROGATE ROAD YEADON LEEDS YORKSHIRE LS19 7XS

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED ATLANTIC CARGO LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 16 STEADWAY BOARSHURST GREENFIELD OLDHAM OL3 7DY

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 EXEMPTION FROM APPOINTING AUDITORS 07/11/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 COMPANY NAME CHANGED FIRST EUROPEAN AIR CARGO LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

25/01/9425 January 1994 Certificate of change of name

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: 188 OLDHAM ROAD GRASSCROFT OLDHAM LANCASHIRE OL4 4DW

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/05/9317 May 1993 ADOPT MEM AND ARTS 05/04/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/05/9317 May 1993 NC INC ALREADY ADJUSTED 05/04/93

View Document

15/04/9315 April 1993 Certificate of change of name

View Document

15/04/9315 April 1993 COMPANY NAME CHANGED HAGLER LIMITED CERTIFICATE ISSUED ON 16/04/93

View Document

15/04/9315 April 1993 Certificate of change of name

View Document

19/01/9319 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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