About

Registered Number: 04422304
Date of Incorporation: 23/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Founded in 2002, Air South West 2000 Ltd have registered office in Bridgwater in Somerset, it's status is listed as "Active". There are 2 directors listed as Bruce, Claire, Bruce, Lynne for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Lynne 23 April 2002 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Claire 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 09 May 2009
395 - Particulars of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
225 - Change of Accounting Reference Date 27 August 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 January 2009 Outstanding

N/A

Debenture 27 November 2007 Outstanding

N/A

Rent deposit deed 20 December 2004 Outstanding

N/A

Debenture 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.