AIR WEST LIMITED

Register to unlock more data on OkredoRegister

AIR WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02134608

Incorporation date

27/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Chatterton Cottage Beaconsfield Road, Chelwood Gate, East Grinstead, East Sussex RH17 7LECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1987)
dot icon15/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/02/2021
Director's details changed for Mr Malcolm Philip Brownlie on 2021-02-26
dot icon26/02/2021
Registered office address changed from 135 Plants Hill Crescent Tile Hill Coventry CV4 9RS to Chatterton Cottage Beaconsfield Road Chelwood Gate East Grinstead East Sussex RH17 7LE on 2021-02-26
dot icon17/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon28/02/2012
Registered office address changed from , 120 Byewaters, Watford, WD18 8WJ, United Kingdom on 2012-02-28
dot icon27/02/2012
Director's details changed for Mr Malcolm Philip Brownlie on 2012-02-21
dot icon27/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Director's details changed for Mr Malcolm Philip Brownlie on 2010-08-06
dot icon03/08/2010
Director's details changed for Mr Malcolm Philip Brownlie on 2010-08-01
dot icon03/08/2010
Registered office address changed from , Aldwych House, 81 Aldwych, London, WC2B 4RP on 2010-08-03
dot icon03/08/2010
Termination of appointment of Glenvil Smith as a secretary
dot icon19/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Malcolm Philip Brownlie on 2010-07-03
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 03/07/09; full list of members
dot icon29/07/2008
Return made up to 03/07/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 03/07/07; no change of members
dot icon18/10/2006
Return made up to 03/07/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/07/2005
Return made up to 03/07/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/09/2004
Registered office changed on 17/09/04 from: 25 cannon street, london, EC4M 5SE
dot icon26/07/2004
Return made up to 03/07/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/01/2004
Registered office changed on 21/01/04 from: 66 st leonards road, windsor, berkshire, SL4 3BY
dot icon07/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/08/2003
Return made up to 03/07/03; full list of members
dot icon08/06/2003
Registered office changed on 08/06/03 from: temple bar house, 23-28 fleet street, london EC4Y 1AA
dot icon16/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/07/2002
Return made up to 03/07/02; full list of members
dot icon07/08/2001
Return made up to 03/07/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: greyfriars court, paradise square, oxford, OX1 1BB
dot icon10/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon09/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/09/1999
Return made up to 03/07/99; full list of members
dot icon06/10/1998
Return made up to 03/07/98; no change of members
dot icon09/03/1998
Registered office changed on 09/03/98 from: pembroke house, 36/37 pembroke street, oxford, OX1 1BL
dot icon13/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/09/1997
Return made up to 03/07/97; no change of members
dot icon12/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/09/1996
Return made up to 03/07/96; full list of members
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/08/1995
Return made up to 03/07/95; no change of members
dot icon04/04/1995
Return made up to 03/07/94; no change of members
dot icon30/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/11/1993
Return made up to 03/07/93; full list of members
dot icon08/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon02/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/07/1992
Return made up to 03/07/92; no change of members
dot icon15/07/1991
Return made up to 03/07/91; no change of members
dot icon07/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon07/02/1991
Accounts for a dormant company made up to 1989-12-31
dot icon28/11/1990
Director resigned
dot icon22/10/1990
Return made up to 03/07/90; full list of members
dot icon08/03/1990
Resolutions
dot icon08/03/1990
New director appointed
dot icon01/03/1990
Director resigned
dot icon11/01/1990
Director resigned;new director appointed
dot icon28/11/1989
Ad 27/09/89--------- £ si 198@1=198 £ ic 2/200
dot icon17/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon17/08/1989
Return made up to 03/07/89; full list of members
dot icon25/01/1989
Registered office changed on 25/01/89 from: 25,beaumont street, oxford, OX1 2NP
dot icon21/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Return made up to 14/10/88; full list of members
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
Registered office changed on 31/10/87 from: 2 baches street, london, N1 6UB
dot icon31/10/1987
Accounting reference date extended from 31/10 to 31/12
dot icon16/10/1987
Accounting reference date notified as 31/10
dot icon13/10/1987
Wd 07/10/87 pd 01/10/87--------- £ si 2@1
dot icon13/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Resolutions
dot icon10/09/1987
Registered office changed on 10/09/87 from: 2 baches street, london, N1 6UB
dot icon10/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1987
Certificate of change of name
dot icon27/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR WEST LIMITED

AIR WEST LIMITED is an(a) Active company incorporated on 27/05/1987 with the registered office located at Chatterton Cottage Beaconsfield Road, Chelwood Gate, East Grinstead, East Sussex RH17 7LE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR WEST LIMITED?

toggle

AIR WEST LIMITED is currently Active. It was registered on 27/05/1987 .

Where is AIR WEST LIMITED located?

toggle

AIR WEST LIMITED is registered at Chatterton Cottage Beaconsfield Road, Chelwood Gate, East Grinstead, East Sussex RH17 7LE.

What does AIR WEST LIMITED do?

toggle

AIR WEST LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for AIR WEST LIMITED?

toggle

The latest filing was on 15/07/2025: Accounts for a dormant company made up to 2024-12-31.