BIGGIN HILL AIR TAXIS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/09/2312 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WALTERS / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / BIGGIN HILL AIRPORT LIMITED / 09/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED DAVID RICHARD WALTERS

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALTERS / 05/07/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

04/01/124 January 2012 SAIL ADDRESS CREATED

View Document

04/01/124 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information