About

Registered Number: 02405267
Date of Incorporation: 18/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 85 Frome Road, Radstock, BA3 3LN

 

Airborne Promotions Ltd was registered on 18 July 1989 and are based in Radstock, it's status at Companies House is "Active". The current directors of this company are listed as Evans, Michael Timothy, Evans, Michael Timothy, Evans, Olive Muriel, Evans, Alfred Joseph, Ragueneau, Caroline Monique Marie at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alfred Joseph N/A 24 November 1995 1
RAGUENEAU, Caroline Monique Marie 01 October 2004 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Michael Timothy 18 July 2013 - 1
EVANS, Michael Timothy 16 January 1996 01 April 1996 1
EVANS, Olive Muriel 01 April 1996 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 September 2013
AP03 - Appointment of secretary 13 September 2013
AP03 - Appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 07 August 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 19 February 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 01 March 1994
363a - Annual Return 03 November 1993
AA - Annual Accounts 11 November 1992
287 - Change in situation or address of Registered Office 24 September 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 10 December 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 18 February 1991
CERTNM - Change of name certificate 01 October 1990
288 - N/A 25 September 1990
287 - Change in situation or address of Registered Office 10 September 1990
288 - N/A 20 November 1989
288 - N/A 23 October 1989
287 - Change in situation or address of Registered Office 23 October 1989
MEM/ARTS - N/A 19 October 1989
CERTNM - Change of name certificate 18 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1989
RESOLUTIONS - N/A 12 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
288 - N/A 12 October 1989
NEWINC - New incorporation documents 18 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.