About

Registered Number: 06743518
Date of Incorporation: 06/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South, CO2 7UT,

 

Founded in 2008, Airborne Assault Trading Ltd have registered office in Circular Road South, it's status in the Companies House registry is set to "Active". The companies directors are Barry, Simon, Lieutenant Colonel, Foulkes, David James, Mcgill, Ian, Brigadier, Wildblood, Peter. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Simon, Lieutenant Colonel 06 November 2008 31 May 2013 1
FOULKES, David James 06 November 2008 09 April 2010 1
MCGILL, Ian, Brigadier 06 November 2008 21 July 2011 1
WILDBLOOD, Peter 17 June 2013 05 November 2017 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 November 2014
CH04 - Change of particulars for corporate secretary 27 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 01 February 2011
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.