DETHERIDGE AIR LIMITED

Company Documents

DateDescription
24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 30 HARTLEY CLOSE HARTLEY CLOSE CHIPPING SODBURY BRISTOL BS37 6NN

View Document

21/09/1821 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH MCCABE

View Document

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 8 TURNPIKE GATE WICKWAR WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8ND

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DETHERIDGE / 09/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DETHERIDGE / 01/02/2012

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DETHERIDGE / 01/12/2011

View Document

29/03/1129 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DETHERIDGE / 24/03/2010

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 24 ADAMS LAND COALPIT HEATH BRISTOL BS36 2JT

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH MCCABE

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 SECRETARY APPOINTED DEBORAH ANNE MCCABE

View Document

22/04/0822 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED DEBORAH MCCABE

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 8 THE PLAIN THORNBURY BRISTOL BS35 2AG

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 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