THE AIR-BRITAIN TRUST LIMITED

Victoria House Victoria House, Haywards Heath, RH17 6AS, West Sussex
StatusACTIVE
Company No.00931016
Category
Incorporated24 Apr 1968
Age56 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE AIR-BRITAIN TRUST LIMITED is an active with number 00931016. It was incorporated 56 years, 2 months, 6 days ago, on 24 April 1968. The company address is Victoria House Victoria House, Haywards Heath, RH17 6AS, West Sussex.



Company Fillings

Termination director company with name termination date

Date: 20 Jun 2024

Action Date: 19 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Rushton

Termination date: 2024-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 09 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Rushton

Appointment date: 2023-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Douglas Davison

Termination date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Lee

Termination date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Albert Dingley

Termination date: 2022-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Douglas Davison

Appointment date: 2021-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham

Appointment date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Lee

Appointment date: 2021-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Wykeham Simpson

Termination date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville David Welch

Termination date: 2021-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Colin Meagher

Termination date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-01

Officer name: Mr Stephen John Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-01

Officer name: Mr Steven John Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Mitchell

Appointment date: 2020-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Albert Dingley

Termination date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thomas Jones

Termination date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Jayne Earle

Appointment date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Merton Jones

Appointment date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neville David Welch

Appointment date: 2018-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Flintham

Termination date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Anthony Clement

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Jackson

Appointment date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Nigel Albert Dingley

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Nigel Albert Dingley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sidney Coulson

Termination date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard James Nash

Termination date: 2016-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie John Towey

Termination date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Flintham

Appointment date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Mitchell

Appointment date: 2016-01-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Chatfield

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Henry Butler

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Simons

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Hughes

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Griffiths

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Anthony Clement

Termination date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed air-britain (historians) LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change of name notice

Date: 06 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graham Rice

Termination date: 2014-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Smith

Termination date: 2014-10-11

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2014

Category: Address

Type: AD02

Old address: 2 Lichfield Close Cockfosters Hertfordshire EN4 9TR United Kingdom

New address: Flat 2 Cloisters Court 3 Sylvan Hill London SE19 2QB

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Johnson

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Nigel Albert Dingley

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-02

Officer name: Nigel Albert Dingley

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Robert Simons

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Schofield

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-22

Officer name: Nigel Albert Dingley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Simon Whitwill Wills

Documents

View document PDF

Change sail address company with old address

Date: 22 Aug 2012

Category: Address

Type: AD02

Old address: 74 High Ridge Road Apsley Hemel Hempstead Herts HP3 0AU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Negus

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Albert Dingley

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Webb

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Webb

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Womersley

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Whitwill Wills

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change sail address company

Date: 20 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Checkley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Albert Dingley

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Webber

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philip henry butler

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/08/08

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael draper

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james halley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARW ELECTRICAL LIMITED

25 QUEENSWAY,MIDDLESEX,TW16 6HA

Number:03340479
Status:ACTIVE
Category:Private Limited Company

BARKLAY EUROPE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL013869
Status:ACTIVE
Category:Limited Partnership

BRIGHT IN BLACK LTD

6 GREENCROFT GARDENS FLAT 2,LONDON,NW6 3LS

Number:11948903
Status:ACTIVE
Category:Private Limited Company

MJN DIGITAL CONTENT LTD

FLAT 4,OXFORD,OX4 1HY

Number:10260541
Status:ACTIVE
Category:Private Limited Company

PINCO (BRADFORD) LIMITED

C/O KPMG,LEEDS,LS1 4DW

Number:00038991
Status:ACTIVE
Category:Private Limited Company

SMART CONE LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:09893529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source