About

Registered Number: 05083328
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Jubilee Cottage The Green, Broadwell, Rugby, Warwickshire, CV23 8HD,

 

Air Law Ltd was founded on 24 March 2004 with its registered office in Rugby. There is one director listed as Sixsmith, Karen Jill for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIXSMITH, Karen Jill 14 November 2006 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 30 March 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 29 April 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 14 August 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 March 2013
CERTNM - Change of name certificate 04 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 March 2010
AP01 - Appointment of director 28 March 2010
TM01 - Termination of appointment of director 28 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
CERTNM - Change of name certificate 20 September 2005
363s - Annual Return 18 April 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.