About

Registered Number: 01530815
Date of Incorporation: 28/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT,

 

Airworthy Ltd was founded on 28 November 1980. Currently we aren't aware of the number of employees at the the business. Horton, Ruth, Kyte, Simon, Montgomery, Lisa, Small, Penelope Anne, Cartwright, Keith Gordon, Kyte, Anthony Russell, Small, Christopher George, Watts, Ian John, Winter, Kenneth Redver are the current directors of Airworthy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Ruth 29 March 2019 - 1
KYTE, Simon 29 March 2019 - 1
MONTGOMERY, Lisa 29 March 2019 - 1
CARTWRIGHT, Keith Gordon N/A 15 March 2019 1
KYTE, Anthony Russell 09 May 1995 23 August 2007 1
SMALL, Christopher George N/A 10 August 1999 1
WATTS, Ian John 09 August 2002 31 May 2007 1
WINTER, Kenneth Redver N/A 24 April 1998 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Penelope Anne N/A 17 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 30 April 2019
PSC02 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
TM01 - Termination of appointment of director 04 April 2019
AD01 - Change of registered office address 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 November 2015
SH06 - Notice of cancellation of shares 24 June 2015
SH03 - Return of purchase of own shares 05 June 2015
AA - Annual Accounts 26 May 2015
MR04 - N/A 05 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 26 September 2012
AA01 - Change of accounting reference date 02 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 December 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 14 October 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 13 October 2008
169 - Return by a company purchasing its own shares 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 13 December 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2004
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 December 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
169 - Return by a company purchasing its own shares 27 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 24 November 2000
RESOLUTIONS - N/A 26 January 2000
386 - Notice of passing of resolution removing an auditor 26 January 2000
AA - Annual Accounts 14 January 2000
363a - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 27 November 1995
288 - N/A 24 May 1995
395 - Particulars of a mortgage or charge 20 February 1995
RESOLUTIONS - N/A 14 January 1995
123 - Notice of increase in nominal capital 14 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 25 August 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 29 July 1992
AUD - Auditor's letter of resignation 16 January 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 10 December 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
RESOLUTIONS - N/A 20 June 1991
395 - Particulars of a mortgage or charge 18 June 1991
MEM/ARTS - N/A 15 June 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 21 December 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 04 June 1990
288 - N/A 04 June 1990
AUD - Auditor's letter of resignation 02 May 1990
363 - Annual Return 26 April 1990
AUD - Auditor's letter of resignation 11 April 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 13 March 1987
NEWINC - New incorporation documents 28 November 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2008 Fully Satisfied

N/A

Debenture 03 March 2004 Fully Satisfied

N/A

Mortgage debenture 15 February 1995 Fully Satisfied

N/A

Debenture 19 August 1993 Fully Satisfied

N/A

Debenture 11 June 1991 Fully Satisfied

N/A

Debenture 03 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.