FRONTIER AEROSPACE LIMITED - AMMANFORD


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-29 View Report
Officers. Appointment date: 2023-05-23. Officer name: Mr Lee Marson. 2023-05-23 View Report
Accounts. Accounts type unaudited abridged. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type unaudited abridged. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type unaudited abridged. 2020-10-05 View Report
Accounts. Change account reference date company current extended. 2020-01-22 View Report
Accounts. Accounts type unaudited abridged. 2020-01-12 View Report
Officers. Officer name: Mr Douglas Nigel Brown. Change date: 2020-01-09. 2020-01-10 View Report
Officers. Officer name: Mrs Susan Mary Brown. Change date: 2020-01-09. 2020-01-09 View Report
Officers. Officer name: Douglas Nigel Brown. Change date: 2020-01-09. 2020-01-09 View Report
Accounts. Change account reference date company previous shortened. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Officers. Appointment date: 2018-04-06. Officer name: Mrs Susan Mary Brown. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Address. New address: Castle House High Street Ammanford Carmarthenshire SA18 2NB. Change date: 2018-06-21. Old address: 34 Trallwm Road Llanelli Dyfed SA14 9ET. 2018-06-21 View Report
Confirmation statement. Statement with updates. 2018-06-21 View Report
Restoration. Administrative restoration company. 2018-06-21 View Report
Gazette. Gazette dissolved compulsory. 2018-05-08 View Report
Gazette. Gazette notice compulsory. 2018-02-20 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Gazette. Gazette filings brought up to date. 2016-03-19 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Gazette. Gazette notice compulsory. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-10-23 View Report
Annual return. With made up date. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Address. Change date: 2011-07-19. Old address: Gilfach Yr Allt Llanddeusant Llangadog Carmarthenshire SA19 9ST. 2011-07-19 View Report
Officers. Officer name: Mr Douglas Nigel Brown. 2011-07-19 View Report
Officers. Officer name: Philip Corper. 2011-07-19 View Report
Officers. Officer name: Philip Corper. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2009-12-05 View Report
Officers. Change date: 2009-11-25. Officer name: Douglas Nigel Brown. 2009-12-05 View Report
Accounts. Accounts type total exemption small. 2009-08-17 View Report
Annual return. Legacy. 2008-12-30 View Report
Accounts. Accounts type total exemption small. 2008-12-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-10-25 View Report