M & R AIRFLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Callum Short as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Mrs Lynne Short as a director on 2025-06-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/10/2228 October 2022 Change of details for Mrs Lynne Short as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Change of details for Mr Jonathon Paul Short as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Notification of Lynne Short as a person with significant control on 2022-10-27

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/02/2125 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

04/12/184 December 2018 CESSATION OF RICHARD CHARLES ELBRO AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELBRO

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 REDUCE ISSUED CAPITAL 22/10/2018

View Document

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1823 November 2018 STATEMENT BY DIRECTORS

View Document

23/11/1823 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1823 November 2018 SOLVENCY STATEMENT DATED 22/10/18

View Document

23/11/1823 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 1

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 1ST FLOOR CHILWORTH POINT 1 CHILWORTH ROAD SOUTHAMPTON HAMPSHIRE SO16 7JQ

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHON PAUL SHORT / 14/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SHORT / 14/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SHORT / 14/01/2016

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 10 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MASTERS

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 200

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ELBRO / 01/05/2013

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SUBDIVIDED SHARES 05/03/2012

View Document

27/03/1227 March 2012 SUB-DIVISION 05/03/12

View Document

19/01/1219 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MASTERS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SHORT / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ELBRO / 29/10/2009

View Document

15/01/0915 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MASTERS / 05/06/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 S366A DISP HOLDING AGM 25/11/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 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