About

Registered Number: 04497295
Date of Incorporation: 29/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Cromwell House, Mill Street, Cannock, Staffordshire, WS11 0DP

 

Based in Cannock, Aero Conversions Ltd was established in 2002, it's status in the Companies House registry is set to "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATION, Paul Robert 29 July 2002 - 1
NATION, Melanie Elizabeth 11 October 2004 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 April 2018
PSC04 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AAMD - Amended Accounts 29 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 September 2014
AAMD - Amended Accounts 13 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 24 February 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 04 September 2003
AA - Annual Accounts 04 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.