About

Registered Number: 04522016
Date of Incorporation: 29/08/2002 (22 years and 8 months ago)
Company Status: Receivership
Registered Address: Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon, EX3 0DB,

 

Founded in 2002, Checkflight Ltd are based in Exeter. There are 4 directors listed for the company at Companies House. We don't know the number of employees at Checkflight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREED, Duncan Howard 02 December 2011 - 1
BILLS, Anthony Andrew 29 August 2002 05 April 2009 1
BILLS, Mark Anthony 29 August 2002 02 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BILLS, Lynda Jane 29 August 2002 28 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
RM01 - N/A 20 November 2019
RM01 - N/A 20 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 20 May 2015
MR01 - N/A 21 January 2015
AR01 - Annual Return 15 December 2014
MR01 - N/A 31 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 23 November 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 May 2013
MR01 - N/A 10 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AD01 - Change of registered office address 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 13 September 2004
RESOLUTIONS - N/A 10 March 2004
MEM/ARTS - N/A 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.