PIPER FLIGHT LIMITED - CARDIFF


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-04 View Report
Accounts. Accounts type total exemption full. 2023-12-17 View Report
Confirmation statement. Statement with updates. 2023-03-23 View Report
Address. Old address: 39 David Howell Piper Flight Ltd, 39 Castell Coch View Tongwynlais Cardiff CF15 7LA Wales. New address: 39 Castell Coch View Castell Coch View Tongwynlais Cardiff CF15 7LA. Change date: 2023-03-23. 2023-03-23 View Report
Accounts. Accounts type micro entity. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Accounts. Accounts type micro entity. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-04-03 View Report
Accounts. Accounts type micro entity. 2020-08-14 View Report
Address. Change date: 2020-06-23. New address: 39 David Howell Piper Flight Ltd, 39 Castell Coch View Tongwynlais Cardiff CF15 7LA. Old address: C/O David Howell Pfl Company Secretary 39 Castell Coch View Tongwynlais Cardiff CF15 7LA Wales. 2020-06-23 View Report
Officers. Termination date: 2020-03-23. Officer name: David Howell. 2020-06-23 View Report
Officers. Officer name: Mr David Thomas Howell. Appointment date: 2020-03-23. 2020-06-23 View Report
Officers. Termination date: 2020-06-21. Officer name: David Thomas Howell. 2020-06-23 View Report
Officers. Officer name: Mr David Thomas Howell. Appointment date: 2020-06-21. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-03-29 View Report
Officers. Termination date: 2020-03-23. Officer name: Alun Hughes. 2020-03-29 View Report
Officers. Officer name: Clinton Budd. Termination date: 2020-03-19. 2020-03-19 View Report
Officers. Officer name: Mr Alun Hughes. Appointment date: 2020-03-19. 2020-03-19 View Report
Accounts. Accounts type micro entity. 2019-10-05 View Report
Confirmation statement. Statement with updates. 2019-04-27 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Accounts. Accounts type micro entity. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type micro entity. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type micro entity. 2015-11-27 View Report
Officers. Officer name: Mr David Howell. Appointment date: 2015-10-13. 2015-10-19 View Report
Officers. Officer name: Ian Smith. Termination date: 2015-10-13. 2015-10-19 View Report
Address. New address: C/O David Howell Pfl Company Secretary 39 Castell Coch View Tongwynlais Cardiff CF15 7LA. Old address: C/O Ian Smith 108 Rowan Way Newport Gwent NP20 6JN Wales. Change date: 2015-10-19. 2015-10-19 View Report
Officers. Officer name: Edmour Alun Bessette. Termination date: 2015-07-27. 2015-07-27 View Report
Officers. Appointment date: 2015-07-01. Officer name: Mr Ian Smith. 2015-07-02 View Report
Officers. Officer name: Ronald Anthony Marno. Termination date: 2015-07-01. 2015-07-01 View Report
Address. Old address: 19 Northlands Park Bishopston Swansea SA3 3JW. New address: C/O Ian Smith 108 Rowan Way Newport Gwent NP20 6JN. Change date: 2015-07-01. 2015-07-01 View Report
Officers. Officer name: Norman Edward Waite. Termination date: 2015-04-11. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type micro entity. 2014-12-01 View Report
Officers. Officer name: Ronald Anthony Marno. Termination date: 2014-09-21. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-12-15 View Report
Annual return. With made up date full list shareholders. 2013-03-10 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-11-26 View Report
Annual return. With made up date full list shareholders. 2011-03-12 View Report
Accounts. Accounts type total exemption small. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Norman Edward Waite. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Ronald Anthony Marno. 2010-03-08 View Report
Officers. Officer name: Edmour Alun Bessette. Change date: 2010-03-08. 2010-03-08 View Report