(CERTNM) Company name changed north wales aero forms LIMITEDcertificate issued on 16/11/23
filed on: 16th, November 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, November 2023
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1E Pentre Industrial Estate Chester Road Pentre Clwyd CH5 2DQ to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 29, 2022 to September 28, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 29, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 29, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2016: 200.00 GBP
capital
|
|
(CH01) On April 28, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 29, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2015: 200.00 GBP
capital
|
|
(AR01) Annual return made up to April 29, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 3, 2014. Old Address: Units 3-5 Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 29, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from October 29, 2012 to September 30, 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 29, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on January 31, 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 29, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to October 29, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 26, 2011. Old Address: 2 Lakeside Close High Street Gresford LL128PG United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AP03) On July 27, 2011 - new secretary appointed
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 29, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on September 13, 2010
filed on: 14th, October 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 13, 2010: 200.00 GBP
filed on: 5th, October 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On June 22, 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: April 29, 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|