Background WavePink WaveYellow Wave

COVENTRY(CIVIL)AVIATION,LIMITED (00264201)

COVENTRY(CIVIL)AVIATION,LIMITED (00264201) is an active UK company. incorporated on 5 April 1932. with registered office in Rowley Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COVENTRY(CIVIL)AVIATION,LIMITED has been registered for 94 years. Current directors include CHESHIRE, Darren, DEAN, Bruce Charles, GIBSON, Peter John and 10 others.

Company Number
00264201
Status
active
Type
ltd
Incorporated
5 April 1932
Age
94 years
Address
Rowley Road, CV3 4FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHESHIRE, Darren, DEAN, Bruce Charles, GIBSON, Peter John, GRAHAM, William Matthew, HEDGES, Neil, HOLLAND, Richard, HORTON, Richard Paul, READ, John, ROBOTTOM-SCOTT, Stuart Edward, RYAN, Anthony, SMITH, Rowan, WEAVER, Robert Colin, WINKVIST, Stefan, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY(CIVIL)AVIATION,LIMITED

COVENTRY(CIVIL)AVIATION,LIMITED is an active company incorporated on 5 April 1932 with the registered office located in Rowley Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COVENTRY(CIVIL)AVIATION,LIMITED was registered 94 years ago.(SIC: 68209)

Status

active

Active since 94 years ago

Company No

00264201

LTD Company

Age

94 Years

Incorporated 5 April 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Rowley Road Coventry , CV3 4FR,

Timeline

121 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Apr 32
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
112
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HORTON, Richard Paul

Active
Rowley RoadCV3 4FR
Secretary
Appointed 27 Apr 2025

CHESHIRE, Darren

Active
Rowley Road, CoventryCV3 4FR
Born September 1974
Director
Appointed 12 Oct 2021

DEAN, Bruce Charles

Active
Rowley RoadCV3 4FR
Born April 1951
Director
Appointed 21 Apr 2024

GIBSON, Peter John

Active
Rowley RoadCV3 4FR
Born May 1955
Director
Appointed 28 Apr 2017

GRAHAM, William Matthew

Active
Rowley RoadCV3 4FR
Born May 1968
Director
Appointed 27 Apr 2025

HEDGES, Neil

Active
Rowley RoadCV3 4FR
Born September 1953
Director
Appointed 27 Apr 2018

HOLLAND, Richard

Active
Rowley Road, CoventryCV3 4FR
Born June 1975
Director
Appointed 12 Oct 2021

HORTON, Richard Paul

Active
Rowley RoadCV3 4FR
Born April 1952
Director
Appointed 27 Apr 2025

READ, John

Active
Rowley RoadCV3 4FR
Born December 1971
Director
Appointed 23 Apr 2023

ROBOTTOM-SCOTT, Stuart Edward

Active
Rowley RoadCV3 4FR
Born December 1954
Director
Appointed 28 Apr 2017

RYAN, Anthony

Active
Rowley Road, CoventryCV3 4FR
Born February 1973
Director
Appointed 12 Oct 2021

SMITH, Rowan

Active
Rowley RoadCV3 4FR
Born July 1961
Director
Appointed 28 Apr 2017

WEAVER, Robert Colin

Active
Rowley RoadCV3 4FR
Born November 1951
Director
Appointed 23 Apr 2023

WINKVIST, Stefan, Dr

Active
Rowley RoadCV3 4FR
Born July 1986
Director
Appointed 14 Nov 2017

BATES, John

Resigned
18 Erica Avenue, NuneatonCV12 0AU
Secretary
Appointed N/A
Resigned 31 Aug 1994

CAREY, Roy, Professor

Resigned
Arden Lodge 15a Stoneleigh Road, CoventryCV4 7AB
Secretary
Appointed 10 Oct 1995
Resigned 18 Nov 1997

COLLINS, David Robert, Doctor

Resigned
23 Austin Close, BirminghamB27 6SQ
Secretary
Appointed 01 Oct 1994
Resigned 08 Jan 1995

COLLINS, David Robert, Doctor

Resigned
23 Austin Close, BirminghamB27 6SQ
Secretary
Appointed N/A
Resigned 25 Dec 1993

DAVIES, Robin Stanton

Resigned
Church Walk House Church Walk, RugbyCV22 7LX
Secretary
Appointed 01 Jan 2002
Resigned 25 Oct 2003

GRIFFIN, Terry John

Resigned
15 Rouncil Lane, KenilworthCV8 1FF
Secretary
Appointed 12 Jan 1999
Resigned 30 Mar 2001

GRIFFIN, Terry John

Resigned
15 Rouncil Lane, KenilworthCV8 1FF
Secretary
Appointed 20 Feb 1995
Resigned 20 Oct 1995

HADDON, Jessica Catherine

Resigned
Cannon Park Road, CoventryCV4 7AX
Secretary
Appointed 22 Jun 2014
Resigned 01 Dec 2015

HILL, Clifford John

Resigned
7 Pickford Close, NuneatonCV11 6UN
Secretary
Appointed 27 Sept 1994
Resigned 01 Oct 1994

LADLOW, Graham

Resigned
9 Appleby Lane, BriggDN20 0AW
Secretary
Appointed 18 Apr 2008
Resigned 18 Oct 2008

MANNING, Thomas Charles

Resigned
Humber Grove, BirminghamB36 9NX
Secretary
Appointed 28 Apr 2013
Resigned 23 May 2014

MCBAIN, Alistair Shields

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 01 Dec 2015
Resigned 28 Apr 2017

PEARSON, Ronald Albert, Dr

Resigned
Wychwood Avenue, KnowleB93 9DH
Secretary
Appointed 03 Feb 2009
Resigned 15 Apr 2011

RAWLINGS, Mark Keith

Resigned
6 Baginton Road, CoventryCV3 6JW
Secretary
Appointed 01 Nov 2003
Resigned 18 Apr 2008

SMITH, Graham John

Resigned
West Avenue, BirminghamB36 0DY
Secretary
Appointed 14 Jun 2011
Resigned 28 Apr 2013

SMITH, Rowan Alistair

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 19 Jan 2018
Resigned 27 Apr 2025

WILLIS, Anthony

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 28 Apr 2017
Resigned 19 Jan 2018

AYERS, Ronald Thomas

Resigned
1 West View Road, Leamington SpaCV32 7JA
Born November 1927
Director
Appointed 14 Jan 2003
Resigned 15 Apr 2011

AYERS, Ronald Thomas

Resigned
1 West View Road, Leamington SpaCV32 7JA
Born November 1927
Director
Appointed N/A
Resigned 01 Oct 1994

BADMAN, Nicola Louise

Resigned
Rowley RoadCV3 4FR
Born October 1968
Director
Appointed 28 Apr 2017
Resigned 10 Apr 2018

BAKER, Paul

Resigned
Rowley RoadCV3 4FR
Born May 1959
Director
Appointed 28 Apr 2017
Resigned 14 Mar 2019

Persons with significant control

7

0 Active
7 Ceased

Mr Anthony Ryan

Ceased
Rowley RoadCV3 4FR
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2021
Ceased 11 Nov 2024

Mr Simon Logan

Ceased
Rowley RoadCV3 4FR
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2021
Ceased 11 Nov 2024

Mr Ronald Pritchard

Ceased
Rowley RoadCV3 4FR
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2021
Ceased 11 Nov 2024

Coventry Aeroplane Club

Ceased
Rowley Road, CoventryCV3 4FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Ceased 11 Nov 2024

Mr Peter George Andrews

Ceased
Rowley RoadCV3 4FR
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 29 Apr 2016

Mr Ronald Pritchard

Ceased
Rowley RoadCV3 4FR
Born December 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 29 Apr 2016

Mr Christopher Spradberry

Ceased
Rowley RoadCV3 4FR
Born December 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

312

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Termination Director Company
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 May 2014
TM02Termination of Secretary
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Secretary Company With Name
28 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Resolution
25 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363b363b
Legacy
1 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
9 February 1998
363b363b
Legacy
28 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
24 May 1994
288288
Legacy
13 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363aAnnual Return
Legacy
4 May 1994
288288
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Legacy
4 May 1994
363aAnnual Return
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
13 February 1994
288288
Legacy
13 February 1994
287Change of Registered Office
Legacy
31 January 1994
288288
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
13 July 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 June 1993
288288
Gazette Notice Compulsary
19 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
7 September 1936
RESOLUTIONSResolutions
Incorporation Company
5 April 1932
NEWINCIncorporation