About

Registered Number: 04775463
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Vicarage Close, Ravensden, Bedfordshire, MK44 2RW

 

Knox Aviation Ltd was registered on 23 May 2003 with its registered office in Bedfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOX, Rachel Anne 28 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 26 January 2015
RESOLUTIONS - N/A 05 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2014
CC04 - Statement of companies objects 05 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
225 - Change of Accounting Reference Date 06 July 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.