Airways Estates Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-10-31 | |
Total assets | £4,128 | 0% |
TELECOM TOWER ESTATES LIMITED
STEPHEN CHADWICK CO. LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04924359 |
Record last updated |
Monday, April 16, 2018 1:55:29 AM UTC |
Official Address |
52 Steele House Woden Street Salford Manchester M54uu Ordsall
There are 6 companies registered at this street
|
Locality |
Ordsall |
Region |
England |
Postal Code |
M54UU
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 9, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 11, 2017 |
Annual accounts
|  |
Registry |
Oct 10, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Financials |
Dec 1, 2015 |
Annual accounts
|  |
Registry |
Oct 9, 2015 |
Annual return
|  |
Financials |
Apr 2, 2015 |
Annual accounts
|  |
Registry |
Oct 31, 2014 |
Annual return
|  |
Financials |
Dec 4, 2013 |
Annual accounts
|  |
Registry |
Nov 11, 2013 |
Company name change
|  |
Registry |
Nov 11, 2013 |
Change of name certificate
|  |
Registry |
Nov 11, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 29, 2013 |
Annual return
|  |
Financials |
Apr 22, 2013 |
Annual accounts
|  |
Registry |
Oct 24, 2012 |
Annual return
|  |
Registry |
Oct 11, 2012 |
Change of name certificate
|  |
Registry |
Oct 11, 2012 |
Company name change
|  |
Registry |
Oct 3, 2012 |
Notice of change of name nm01 - resolution
|  |
Financials |
Apr 25, 2012 |
Annual accounts
|  |
Registry |
Oct 27, 2011 |
Annual return
|  |
Financials |
Apr 15, 2011 |
Annual accounts
|  |
Registry |
Oct 14, 2010 |
Annual return
|  |
Financials |
Jul 12, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2009 |
Annual return
|  |
Registry |
Nov 2, 2009 |
Change of particulars for director
|  |
Financials |
Aug 19, 2009 |
Annual accounts
|  |
Registry |
Feb 9, 2009 |
Change in situation or address of registered office
|  |
Registry |
Feb 2, 2009 |
Annual return
|  |
Financials |
Aug 7, 2008 |
Annual accounts
|  |
Registry |
Dec 19, 2007 |
Annual return
|  |
Financials |
Aug 22, 2007 |
Annual accounts
|  |
Registry |
Nov 24, 2006 |
Annual return
|  |
Financials |
Aug 30, 2006 |
Annual accounts
|  |
Registry |
Jan 23, 2006 |
Annual return
|  |
Financials |
Jul 22, 2005 |
Annual accounts
|  |
Registry |
Oct 18, 2004 |
Annual return
|  |
Registry |
Oct 7, 2003 |
Two appointments: 2 men
|  |