About

Registered Number: 04711356
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

 

Established in 2003, Air Pilot Publishing Ltd has its registered office in Oxfordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. Rutherford, William Lindsay is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, William Lindsay 26 March 2003 18 February 2004 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 26 March 2020
CH03 - Change of particulars for secretary 26 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 08 June 2009
353 - Register of members 08 June 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 02 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
287 - Change in situation or address of Registered Office 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.