Suite 1600
Cleveland
Oh 44115
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1350 Euclid Avenue Suite 1600 Cleveland Oh 44115 |
Director Name | Nicolas Guichard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Auxitrol Weston President |
Country of Residence | France |
Correspondence Address | Auxitrol Sas Zac De L'Echangeur, 5, Allee Charles Cs 20006 18023 Bourges Cedex France |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard John Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2007) |
Role | Chief Executive Officer |
Correspondence Address | 10217 Se 21st Street Bellevue Washington 98004 United States |
Director Name | Ian Arbuthnott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 25 Larch Way Southwood Farnborough Hampshire GU14 0QN |
Director Name | Mr Kenneth John Smart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3265 126th Ave Ne Bellevue Washington Wa 98005 |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3265 126th Ave Ne Bellevue Washington Wa 98005 |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 31 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Geoffrey Barry Eeles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Curtis Carl Reusser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alain Michel Durand |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2014(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2015) |
Role | Segment President, Sensors & Systems |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Roger Alan Ross |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 108th Avenue Ne Suite 1500 Bellevue Wa 98004 |
Director Name | Charles Fyfe Johnston |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 124 Victoria Road Farnborough GU14 7PW |
Director Name | Pierre Rossignol |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2021) |
Role | Eas President |
Country of Residence | France |
Correspondence Address | Eas Auxi Trosa 5 Allee Charles Pathe Bourges 18000 |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 13 June 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.westonaero.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £44,671,000 |
Gross Profit | £17,096,000 |
Net Worth | £232,304,000 |
Cash | £5,414,000 |
Current Liabilities | £18,283,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
8 February 2013 | Delivered on: 25 February 2013 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: A shares charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral, being- the relevant shares and the related assets see image for full details. Fully Satisfied |
---|---|
20 July 2011 | Delivered on: 3 August 2011 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: Shares charge Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all interest in the collateral see image for full details. Fully Satisfied |
1 August 2005 | Delivered on: 8 August 2005 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £41,740.00 plus a sum equivalent to vat thereon or an amount equal to six month's rent plus a sum equivalent to vat thereon. Outstanding |
5 February 2021 | Appointment of Nicolas Guichard as a director on 1 January 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Pierre Rossignol as a director on 1 January 2021 (1 page) |
5 October 2020 | Full accounts made up to 30 September 2019 (33 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
24 April 2020 | Cessation of Esterline Technologies Europe Limited as a person with significant control on 21 January 2020 (1 page) |
24 April 2020 | Notification of Esterline Technologies Unlimited as a person with significant control on 21 January 2020 (2 pages) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
20 September 2019 | Full accounts made up to 28 September 2018 (30 pages) |
4 June 2019 | Termination of appointment of Roger Alan Ross as a director on 30 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
11 April 2019 | Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
10 July 2018 | Full accounts made up to 29 September 2017 (29 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
24 January 2018 | Resolutions
|
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2017 (2 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2017 (2 pages) |
29 September 2017 | Statement by Directors (3 pages) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Appointment of Pierre Rossignol as a director on 2 January 2017 (2 pages) |
29 September 2017 | Appointment of Pierre Rossignol as a director on 2 January 2017 (2 pages) |
29 September 2017 | Statement by Directors (3 pages) |
29 September 2017 | Solvency Statement dated 28/09/17 (3 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 28/09/17 (3 pages) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Resolutions
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Solvency Statement dated 15/09/17 (1 page) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Solvency Statement dated 15/09/17 (1 page) |
21 September 2017 | Resolutions
|
11 July 2017 | Full accounts made up to 30 September 2016 (31 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (31 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016 (1 page) |
28 June 2016 | Full accounts made up to 2 October 2015 (27 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (27 pages) |
6 May 2016 | Appointment of Mr Roger Alan Ross as a director on 24 August 2015 (2 pages) |
6 May 2016 | Appointment of Mr Roger Alan Ross as a director on 24 August 2015 (2 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 December 2015 | Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page) |
1 December 2015 | Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page) |
23 November 2015 | Appointment of Charles Fyfe Johnston as a director on 18 November 2015 (2 pages) |
23 November 2015 | Appointment of Charles Fyfe Johnston as a director on 18 November 2015 (2 pages) |
9 September 2015 | Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page) |
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
27 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
12 May 2015 | Termination of appointment of Geoffrey Barry Eeles as a director on 12 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Geoffrey Barry Eeles as a director on 12 December 2014 (1 page) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement by Directors (1 page) |
17 December 2014 | Solvency Statement dated 12/12/14 (1 page) |
17 December 2014 | Statement by Directors (1 page) |
17 December 2014 | Solvency Statement dated 12/12/14 (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
18 August 2014 | Full accounts made up to 25 October 2013 (26 pages) |
18 August 2014 | Full accounts made up to 25 October 2013 (26 pages) |
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Alain Michel Durand as a director (2 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Alain Michel Durand as a director (2 pages) |
20 May 2014 | Termination of appointment of Albert Yost as a director (1 page) |
20 May 2014 | Termination of appointment of Albert Yost as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Full accounts made up to 26 October 2012 (25 pages) |
10 May 2013 | Full accounts made up to 26 October 2012 (25 pages) |
9 May 2013 | Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
25 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2012 | Full accounts made up to 28 October 2011 (25 pages) |
10 July 2012 | Full accounts made up to 28 October 2011 (25 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (17 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (17 pages) |
17 April 2012 | Appointment of Mr Geoffrey Barry Eeles as a director (2 pages) |
17 April 2012 | Appointment of Mr Geoffrey Barry Eeles as a director (2 pages) |
17 April 2012 | Termination of appointment of Kenneth Smart as a director (1 page) |
17 April 2012 | Termination of appointment of Kenneth Smart as a director (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (17 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (17 pages) |
13 May 2011 | Director's details changed for Kenneth John Smart on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Albert Scott Yost on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Bradley Lawrence on 22 April 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Kenneth John Smart on 22 April 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Albert Scott Yost on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Bradley Lawrence on 22 April 2011 (2 pages) |
5 April 2011 | Full accounts made up to 29 October 2010 (25 pages) |
5 April 2011 | Full accounts made up to 29 October 2010 (25 pages) |
11 October 2010 | Full accounts made up to 30 October 2009 (25 pages) |
11 October 2010 | Full accounts made up to 30 October 2009 (25 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (17 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
12 April 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
27 August 2009 | Full accounts made up to 31 October 2008 (22 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (22 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
5 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
4 June 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
4 June 2009 | Ad 20/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
16 March 2009 | Statement of affairs (6 pages) |
16 March 2009 | Ad 31/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
16 March 2009 | Statement of affairs (6 pages) |
16 March 2009 | Ad 31/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
15 January 2009 | Director appointed richard bradley lawrence (2 pages) |
15 January 2009 | Director appointed richard bradley lawrence (2 pages) |
12 January 2009 | Appointment terminated director larry kring (1 page) |
12 January 2009 | Appointment terminated director larry kring (1 page) |
31 July 2008 | Full accounts made up to 26 October 2007 (24 pages) |
31 July 2008 | Full accounts made up to 26 October 2007 (24 pages) |
22 May 2008 | Return made up to 22/04/08; full list of members (8 pages) |
22 May 2008 | Return made up to 22/04/08; full list of members (8 pages) |
6 September 2007 | Full accounts made up to 27 October 2006 (21 pages) |
6 September 2007 | Full accounts made up to 27 October 2006 (21 pages) |
15 July 2007 | New director appointed (4 pages) |
15 July 2007 | New director appointed (4 pages) |
2 July 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
14 December 2006 | Full accounts made up to 28 October 2005 (19 pages) |
14 December 2006 | Full accounts made up to 28 October 2005 (19 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
31 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
31 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
30 November 2005 | Full accounts made up to 29 October 2004 (19 pages) |
30 November 2005 | Full accounts made up to 29 October 2004 (19 pages) |
17 August 2005 | Delivery ext'd 3 mth 29/10/04 (1 page) |
17 August 2005 | Delivery ext'd 3 mth 29/10/04 (1 page) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Full accounts made up to 31 October 2003 (19 pages) |
7 June 2005 | Full accounts made up to 31 October 2003 (19 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
19 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
19 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Nc inc already adjusted 26/11/03 (2 pages) |
15 July 2004 | Ad 26/11/03--------- £ si 1@1 (2 pages) |
15 July 2004 | Nc inc already adjusted 26/11/03 (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Ad 26/11/03--------- £ si 1@1 (2 pages) |
14 June 2004 | Company name changed angelchance LIMITED\certificate issued on 14/06/04 (3 pages) |
14 June 2004 | Company name changed angelchance LIMITED\certificate issued on 14/06/04 (3 pages) |
2 June 2004 | Accounting reference date shortened from 30/04/04 to 29/10/03 (1 page) |
2 June 2004 | Accounting reference date shortened from 30/04/04 to 29/10/03 (1 page) |
1 June 2004 | Return made up to 22/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (8 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |