About

Registered Number: 01637655
Date of Incorporation: 24/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 11 Brickhill Drive, Bedford, MK41 7PY

 

Founded in 1982, Bob Crowe Aircraft Sales Ltd are based in the United Kingdom. We don't know the number of employees at the company. The organisation has 4 directors listed as Crowe, Emma Jane, Crowe, Alexandra Cecilia, Crowe, Anthony Eric, Crowe, Emma Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Alexandra Cecilia N/A 01 October 2015 1
CROWE, Anthony Eric 01 November 1999 04 November 2016 1
CROWE, Emma Jane 01 October 2015 04 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Emma Jane 01 October 2015 04 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 02 March 2016
MR04 - N/A 28 October 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP03 - Appointment of secretary 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 February 2010
AA01 - Change of accounting reference date 16 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 25 January 2006
363a - Annual Return 23 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 23 November 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
363s - Annual Return 05 February 1992
AA - Annual Accounts 08 January 1992
395 - Particulars of a mortgage or charge 20 February 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 19 April 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 24 May 1982

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 30 May 2001 Fully Satisfied

N/A

Aircraft mortgage 23 November 2000 Fully Satisfied

N/A

Mortgage debenture 14 February 1991 Fully Satisfied

N/A

Charge over credit balances 04 March 1986 Fully Satisfied

N/A

Charge 10 May 1984 Fully Satisfied

N/A

Charge 10 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.