About

Registered Number: 03009730
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Aerodrome, West Rd, Clacton On Sea, Essex, CO15 1AG

 

Cirrus Aviation Ltd was registered on 13 January 1995 with its registered office in Clacton On Sea in Essex. We don't know the number of employees at the company. Cirrus Aviation Ltd has 3 directors listed as Butcher, Trevor Keith, Butcher, Teresa, Speck, Victor Dudley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Trevor Keith 13 January 1995 - 1
SPECK, Victor Dudley 13 January 1995 12 October 1995 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Teresa 02 January 1996 28 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 15 May 2019
RESOLUTIONS - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 23 June 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
RESOLUTIONS - N/A 09 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 February 2000
363s - Annual Return 24 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
AA - Annual Accounts 11 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
363s - Annual Return 28 March 1996
288 - N/A 08 February 1996
288 - N/A 02 January 1996
288 - N/A 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.