About

Registered Number: 03847826
Date of Incorporation: 24/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Granary House, Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4DR

 

Edwalton Aviation Ltd was established in 1999. There are 2 directors listed as Wells, John Brian, Wells, Penelope Sabina for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, John Brian 05 October 2018 - 1
WELLS, Penelope Sabina 30 November 2010 05 October 2018 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 January 2019
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 February 2011
TM02 - Termination of appointment of secretary 27 January 2011
AP03 - Appointment of secretary 27 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
363s - Annual Return 19 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2000
225 - Change of Accounting Reference Date 15 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.