About

Registered Number: 03274494
Date of Incorporation: 06/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Aylesbury Honda, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8ED

 

Having been setup in 1996, B.W. Aylesbury Ltd have registered office in Aylesbury in Buckinghamshire, it has a status of "Active". The companies directors are listed as Connor, John Thomas, Lathwell, Andrew Maurice in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, John Thomas 03 May 1997 18 November 2016 1
LATHWELL, Andrew Maurice 03 March 1997 06 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 December 2011
AD04 - Change of location of company records to the registered office 05 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 10 June 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
169 - Return by a company purchasing its own shares 13 May 2009
RESOLUTIONS - N/A 29 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 22 October 2007
169 - Return by a company purchasing its own shares 18 May 2007
395 - Particulars of a mortgage or charge 26 January 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 29 November 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 05 December 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
363s - Annual Return 10 November 1998
225 - Change of Accounting Reference Date 21 October 1998
AA - Annual Accounts 28 August 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
395 - Particulars of a mortgage or charge 23 March 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
MEM/ARTS - N/A 14 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
CERTNM - Change of name certificate 11 March 1997
123 - Notice of increase in nominal capital 10 March 1997
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 January 2011 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Rent deposit agreement 22 January 2007 Outstanding

N/A

Mortgage debenture 26 February 1999 Fully Satisfied

N/A

Legal charge 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.