About

Registered Number: 04264415
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Belvedere House Silver Zone, Bristol International Airport, Bristol, BS48 3DP,

 

Bristol & Wessex Aeroplane Club Ltd was setup in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Bailey, Barry Charles, Cobley, Paul Anthony, Knox, David William, Rowland, Edward Frank, Rowsell, Bryan John, Skidmore, Dennis John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, David William 13 February 2009 03 May 2011 1
ROWLAND, Edward Frank 03 August 2001 13 February 2009 1
ROWSELL, Bryan John 03 August 2001 31 March 2005 1
SKIDMORE, Dennis John 03 August 2001 13 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Barry Charles 29 December 2017 - 1
COBLEY, Paul Anthony 03 August 2001 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AP03 - Appointment of secretary 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 September 2015
SH01 - Return of Allotment of shares 22 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 01 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 August 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
363s - Annual Return 11 November 2006
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.