Company NameWeston Aerospace Limited
Company StatusActive
Company Number04740406
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameAngelchance Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1350 Euclid Avenue
Suite 1600
Cleveland
Oh 44115
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1350 Euclid Avenue
Suite 1600
Cleveland
Oh 44115
Director NameNicolas Guichard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAuxitrol Weston President
Country of ResidenceFrance
Correspondence AddressAuxitrol Sas Zac De L'Echangeur, 5, Allee Charles
Cs 20006
18023 Bourges
Cedex
France
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard John Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2007)
RoleChief Executive Officer
Correspondence Address10217 Se 21st Street
Bellevue
Washington 98004
United States
Director NameIan Arbuthnott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleManaging Director
Correspondence Address25 Larch Way
Southwood
Farnborough
Hampshire
GU14 0QN
Director NameMr Kenneth John Smart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed31 December 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Geoffrey Barry Eeles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlain Michel Durand
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2014(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2015)
RoleSegment President, Sensors & Systems
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Roger Alan Ross
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 108th Avenue Ne
Suite 1500
Bellevue
Wa
98004
Director NameCharles Fyfe Johnston
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address124 Victoria Road
Farnborough
GU14 7PW
Director NamePierre Rossignol
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2017(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 2021)
RoleEas President
Country of ResidenceFrance
Correspondence AddressEas Auxi Trosa 5 Allee Charles Pathe
Bourges
18000
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(4 weeks after company formation)
Appointment Duration9 years (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.westonaero.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£44,671,000
Gross Profit£17,096,000
Net Worth£232,304,000
Cash£5,414,000
Current Liabilities£18,283,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

8 February 2013Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

5 February 2021Appointment of Nicolas Guichard as a director on 1 January 2021 (2 pages)
4 February 2021Termination of appointment of Pierre Rossignol as a director on 1 January 2021 (1 page)
5 October 2020Full accounts made up to 30 September 2019 (33 pages)
24 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
24 April 2020Cessation of Esterline Technologies Europe Limited as a person with significant control on 21 January 2020 (1 page)
24 April 2020Notification of Esterline Technologies Unlimited as a person with significant control on 21 January 2020 (2 pages)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
20 September 2019Full accounts made up to 28 September 2018 (30 pages)
4 June 2019Termination of appointment of Roger Alan Ross as a director on 30 May 2019 (1 page)
30 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
10 July 2018Full accounts made up to 29 September 2017 (29 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
24 January 2018Resolutions
  • RES13 ‐ The "original dividend" 06/10/2017
(1 page)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2017 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Statement by Directors (3 pages)
29 September 2017Statement of capital on 29 September 2017
  • GBP 501
(3 pages)
29 September 2017Statement of capital on 29 September 2017
  • GBP 501
(3 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 28/09/2017
(2 pages)
29 September 2017Appointment of Pierre Rossignol as a director on 2 January 2017 (2 pages)
29 September 2017Appointment of Pierre Rossignol as a director on 2 January 2017 (2 pages)
29 September 2017Statement by Directors (3 pages)
29 September 2017Solvency Statement dated 28/09/17 (3 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 28/09/2017
(2 pages)
29 September 2017Solvency Statement dated 28/09/17 (3 pages)
21 September 2017Statement of capital on 21 September 2017
  • GBP 501
(3 pages)
21 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 15/09/2017
(2 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Solvency Statement dated 15/09/17 (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 501
(3 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Solvency Statement dated 15/09/17 (1 page)
21 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 15/09/2017
(2 pages)
11 July 2017Full accounts made up to 30 September 2016 (31 pages)
11 July 2017Full accounts made up to 30 September 2016 (31 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 December 2016Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016 (1 page)
28 June 2016Full accounts made up to 2 October 2015 (27 pages)
28 June 2016Full accounts made up to 2 October 2015 (27 pages)
6 May 2016Appointment of Mr Roger Alan Ross as a director on 24 August 2015 (2 pages)
6 May 2016Appointment of Mr Roger Alan Ross as a director on 24 August 2015 (2 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 501
(8 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 501
(8 pages)
1 December 2015Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page)
1 December 2015Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page)
23 November 2015Appointment of Charles Fyfe Johnston as a director on 18 November 2015 (2 pages)
23 November 2015Appointment of Charles Fyfe Johnston as a director on 18 November 2015 (2 pages)
9 September 2015Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
20 August 2015Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages)
27 July 2015Full accounts made up to 31 October 2014 (25 pages)
27 July 2015Full accounts made up to 31 October 2014 (25 pages)
15 July 2015Satisfaction of charge 2 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 2 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
12 May 2015Termination of appointment of Geoffrey Barry Eeles as a director on 12 December 2014 (1 page)
12 May 2015Termination of appointment of Geoffrey Barry Eeles as a director on 12 December 2014 (1 page)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 501
(7 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 501
(7 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 501
(5 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 501
(5 pages)
17 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2014
(2 pages)
17 December 2014Statement by Directors (1 page)
17 December 2014Solvency Statement dated 12/12/14 (1 page)
17 December 2014Statement by Directors (1 page)
17 December 2014Solvency Statement dated 12/12/14 (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustee security documents approved 15/07/2011
(3 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Trustee security documents approved 15/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustee security documents approved 15/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 August 2014Full accounts made up to 25 October 2013 (26 pages)
18 August 2014Full accounts made up to 25 October 2013 (26 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 501
(7 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 501
(7 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Alain Michel Durand as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Alain Michel Durand as a director (2 pages)
20 May 2014Termination of appointment of Albert Yost as a director (1 page)
20 May 2014Termination of appointment of Albert Yost as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 401
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 501
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 401
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 501
(5 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
10 May 2013Full accounts made up to 26 October 2012 (25 pages)
10 May 2013Full accounts made up to 26 October 2012 (25 pages)
9 May 2013Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Bradley Lawrence on 3 February 2013 (2 pages)
5 March 2013Resolutions
  • RES13 ‐ Re entry into shares charge granted, company business 31/01/2013
(2 pages)
5 March 2013Resolutions
  • RES13 ‐ Re entry into shares charge granted, company business 31/01/2013
(2 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2012Full accounts made up to 28 October 2011 (25 pages)
10 July 2012Full accounts made up to 28 October 2011 (25 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (17 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (17 pages)
17 April 2012Appointment of Mr Geoffrey Barry Eeles as a director (2 pages)
17 April 2012Appointment of Mr Geoffrey Barry Eeles as a director (2 pages)
17 April 2012Termination of appointment of Kenneth Smart as a director (1 page)
17 April 2012Termination of appointment of Kenneth Smart as a director (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (17 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (17 pages)
13 May 2011Director's details changed for Kenneth John Smart on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Albert Scott Yost on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Bradley Lawrence on 22 April 2011 (2 pages)
13 May 2011Secretary's details changed for Mitre Secretaries Limited on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Kenneth John Smart on 22 April 2011 (2 pages)
13 May 2011Secretary's details changed for Mitre Secretaries Limited on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Albert Scott Yost on 22 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Richard Bradley Lawrence on 22 April 2011 (2 pages)
5 April 2011Full accounts made up to 29 October 2010 (25 pages)
5 April 2011Full accounts made up to 29 October 2010 (25 pages)
11 October 2010Full accounts made up to 30 October 2009 (25 pages)
11 October 2010Full accounts made up to 30 October 2009 (25 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (17 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (17 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 300
(5 pages)
12 April 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 300
(5 pages)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
27 August 2009Full accounts made up to 31 October 2008 (22 pages)
27 August 2009Full accounts made up to 31 October 2008 (22 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Return made up to 22/04/09; full list of members (8 pages)
5 June 2009Return made up to 22/04/09; full list of members (8 pages)
4 June 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
4 June 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 March 2009Statement of affairs (6 pages)
16 March 2009Ad 31/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
16 March 2009Statement of affairs (6 pages)
16 March 2009Ad 31/10/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
12 January 2009Appointment terminated director larry kring (1 page)
12 January 2009Appointment terminated director larry kring (1 page)
31 July 2008Full accounts made up to 26 October 2007 (24 pages)
31 July 2008Full accounts made up to 26 October 2007 (24 pages)
22 May 2008Return made up to 22/04/08; full list of members (8 pages)
22 May 2008Return made up to 22/04/08; full list of members (8 pages)
6 September 2007Full accounts made up to 27 October 2006 (21 pages)
6 September 2007Full accounts made up to 27 October 2006 (21 pages)
15 July 2007New director appointed (4 pages)
15 July 2007New director appointed (4 pages)
2 July 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
22 May 2007Return made up to 22/04/07; full list of members (8 pages)
22 May 2007Return made up to 22/04/07; full list of members (8 pages)
14 December 2006Full accounts made up to 28 October 2005 (19 pages)
14 December 2006Full accounts made up to 28 October 2005 (19 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
31 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
31 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
12 May 2006Return made up to 22/04/06; full list of members (8 pages)
12 May 2006Return made up to 22/04/06; full list of members (8 pages)
30 November 2005Full accounts made up to 29 October 2004 (19 pages)
30 November 2005Full accounts made up to 29 October 2004 (19 pages)
17 August 2005Delivery ext'd 3 mth 29/10/04 (1 page)
17 August 2005Delivery ext'd 3 mth 29/10/04 (1 page)
8 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Full accounts made up to 31 October 2003 (19 pages)
7 June 2005Full accounts made up to 31 October 2003 (19 pages)
18 May 2005Return made up to 22/04/05; full list of members (8 pages)
18 May 2005Return made up to 22/04/05; full list of members (8 pages)
19 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
19 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2004Nc inc already adjusted 26/11/03 (2 pages)
15 July 2004Ad 26/11/03--------- £ si 1@1 (2 pages)
15 July 2004Nc inc already adjusted 26/11/03 (2 pages)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2004Ad 26/11/03--------- £ si 1@1 (2 pages)
14 June 2004Company name changed angelchance LIMITED\certificate issued on 14/06/04 (3 pages)
14 June 2004Company name changed angelchance LIMITED\certificate issued on 14/06/04 (3 pages)
2 June 2004Accounting reference date shortened from 30/04/04 to 29/10/03 (1 page)
2 June 2004Accounting reference date shortened from 30/04/04 to 29/10/03 (1 page)
1 June 2004Return made up to 22/04/04; full list of members (8 pages)
1 June 2004Return made up to 22/04/04; full list of members (8 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)