HQW AEROSPACE (UK) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/05/2423 May 2024 Register inspection address has been changed from The Barden Corporation (Uk) Limited Plymbridge Road Estover Plymouth PL6 7LH England to Hqw Aerospace (Uk) Limited Plymbridge Road Estover Plymouth Devon PL6 7LH

View Document

22/05/2422 May 2024 Registered office address changed from Plymbridge Road Estover Plymouth Devon PL6 7LH to Hqw Aerospace (Uk) Limited Plymbridge Road Estover Plymouth Devon PL6 7LH on 2024-05-22

View Document

05/10/235 October 2023 Termination of appointment of Joerg Plotzitzka as a director on 2023-10-05

View Document

02/10/232 October 2023 Appointment of Mr Neil Derwyn Morris as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Graham Leslie Young as a director on 2023-10-02

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Martin William Knight as a director on 2022-02-01

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Mr Joerg Plotzitzka as a director on 2021-10-01

View Document

15/06/2115 June 2021 Full accounts made up to 2019-12-31

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HQW HOLDING (UK) CO. LIMITED

View Document

04/06/194 June 2019 CESSATION OF KLAUS ROSENFELD AS A PSC

View Document

04/06/194 June 2019 CESSATION OF GEORG FW SCHAEFFLER AS A PSC

View Document

04/06/194 June 2019 CESSATION OF SCHAEFFLER AG AS A PSC

View Document

04/06/194 June 2019 CESSATION OF ANDREAS SCHICK AS A PSC

View Document

04/06/194 June 2019 CESSATION OF CORINNA SCHITTENHELM AS A PSC

View Document

04/06/194 June 2019 CESSATION OF MICHAEL WOLF WALTER SOEDING AS A PSC

View Document

04/06/194 June 2019 CESSATION OF STEFAN SPINDLER AS A PSC

View Document

04/06/194 June 2019 CESSATION OF MATTHIAS ZINK AS A PSC

View Document

04/06/194 June 2019 CESSATION OF DIETMAR HEINRICH AS A PSC

View Document

04/06/194 June 2019 CESSATION OF PETER GUTZMER AS A PSC

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAMIAN SEAN DUNNE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN BAUERREIS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERETT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARMIN NECKER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR LIE SUN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER EVANS

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR GRAHAM LESLIE YOUNG

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ARMIN NECKER

View Document

15/01/1915 January 2019 CESSATION OF PETER PLEUS AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GUSTAV WENHOLD

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WOLF WALTER SOEDING

View Document

15/05/1815 May 2018 CESSATION OF OLIVER JUNG AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS SCHICK

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

09/10/179 October 2017 CESSATION OF ULRICH HAUCK AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETMAR HEINRICH

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR GUSTAV WENHOLD

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JONATHAN MARK EVERETT

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH KLEIN

View Document

23/09/1623 September 2016 SAIL ADDRESS CREATED

View Document

23/09/1623 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BURNAGE

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR JOHN ROGER EVANS

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR PETER JONATHAN MICHAEL EVANS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY AARON BROCK

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DR FRIEDRICH KLEIN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ENRIGHT

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR STEFAN PETER HERMANN BAUERREIS

View Document

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1227 January 2012 ALTER ARTICLES 13/01/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR AARON JUSTIN JAMES BROCK

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PETER JAMES ENRIGHT

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLOSKEY

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR IAN ANTHONY BURNAGE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STIRLING

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN A MCCLOSKEY / 31/05/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY RONALD GINGELL

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 ALTER ARTICLES 03/11/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

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

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/05/9130 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

11/05/6611 May 1966 ALTER MEM AND ARTS

View Document

28/11/6128 November 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/61

View Document

10/12/6010 December 1960 MEMORANDUM OF ASSOCIATION

View Document

08/03/488 March 1948 CERTIFICATE OF INCORPORATION

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