604 SQUADRON FLYING GROUP LIMITED - WATLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2018-12-28 View Report
Accounts. Accounts type micro entity. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-07-23 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Officers. Officer name: Paul Green. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2014-01-01 View Report
Accounts. Accounts type total exemption small. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Officers. Officer name: Mr Andrew Wood. 2011-12-18 View Report
Officers. Officer name: Mr Paul Green. 2011-12-16 View Report
Officers. Officer name: Commodore Tim Patrick David Hennessey. 2011-11-02 View Report
Officers. Officer name: Alan Tipper. 2011-11-01 View Report
Officers. Officer name: George Harding. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Officers. Change date: 2009-12-17. Officer name: George Hamish Livingston Harding. 2009-12-18 View Report
Officers. Change date: 2009-12-17. Officer name: Alan Glanville Tipper. 2009-12-17 View Report
Officers. Officer name: Kevin Michael Cooper. Change date: 2009-12-17. 2009-12-17 View Report
Annual return. Legacy. 2008-12-19 View Report
Accounts. Accounts type total exemption small. 2008-12-09 View Report
Capital. Description: Ad 02/05/08\gbp si 3832@1=3832\gbp ic 15330/19162\. 2008-05-07 View Report
Accounts. Accounts type total exemption small. 2008-01-09 View Report
Annual return. Legacy. 2007-12-27 View Report
Annual return. Legacy. 2006-12-28 View Report
Accounts. Accounts type total exemption small. 2006-12-04 View Report
Officers. Description: Director's particulars changed. 2006-07-20 View Report
Annual return. Legacy. 2005-12-28 View Report
Officers. Description: Director's particulars changed. 2005-12-16 View Report
Accounts. Accounts type total exemption small. 2005-11-15 View Report
Accounts. Accounts type total exemption full. 2005-08-24 View Report
Annual return. Legacy. 2004-12-21 View Report
Accounts. Accounts type total exemption full. 2004-07-22 View Report
Annual return. Legacy. 2003-12-18 View Report
Address. Description: Registered office changed on 18/12/03 from: 10 templars crescent finchley london N3 3QS. 2003-12-18 View Report
Accounts. Accounts type total exemption full. 2003-07-29 View Report
Annual return. Legacy. 2003-01-22 View Report
Address. Description: Registered office changed on 23/07/02 from: 7 florey lodge admiral walk london W9 3TF. 2002-07-23 View Report
Accounts. Accounts type total exemption full. 2002-01-24 View Report
Annual return. Legacy. 2001-12-17 View Report
Accounts. Accounts type full. 2001-06-21 View Report