Advanced company searchLink opens in new window

CAV AEROSPACE LIMITED

Company number 04069894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
15 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Owen David Mcfarlane on 12 September 2010
14 Sep 2010 CH01 Director's details changed for Anthony James Callaghan on 12 September 2010
14 Sep 2010 CH04 Secretary's details changed for Muckle Secretary Limited on 12 September 2010
17 Aug 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Feb 2010 AA Full accounts made up to 31 December 2008
14 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 30,560,158
11 Dec 2009 AP04 Appointment of Muckle Secretary Limited as a secretary
24 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
15 Sep 2009 363a Return made up to 12/09/09; full list of members
10 Aug 2009 288b Appointment terminated director and secretary peter cassidy
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 13
18 Sep 2008 363a Return made up to 12/09/08; full list of members
17 Sep 2008 AA Full accounts made up to 31 December 2007
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
15 Jan 2008 288c Director's particulars changed
30 Oct 2007 AA Full accounts made up to 31 December 2006
28 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association