About

Registered Number: 04317051
Date of Incorporation: 05/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 32-36 Chorley New Road, Bolton, BL1 4AP,

 

North West Aerials Ltd was founded on 05 November 2001 with its registered office in Bolton, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed for North West Aerials Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVALD, Peter 05 November 2001 - 1
REGAN, David John Anthony 05 November 2001 - 1
HOLT, Michael Jason 05 November 2001 18 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 16 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 06 April 2017
1.4 - Notice of completion of voluntary arrangement 08 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 February 2017
AA - Annual Accounts 27 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2016
AA - Annual Accounts 03 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 January 2015
AA - Annual Accounts 07 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 07 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 March 2013
AA - Annual Accounts 26 June 2012
1.1 - Report of meeting approving voluntary arrangement 09 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
SH01 - Return of Allotment of shares 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Outstanding

N/A

Debenture 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.