Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cav Aerospace LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

FILBUK 632 LIMITED
CELTIC AEROSPACE VENTURES LIMITED
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 04069894
Record last updated Monday, July 3, 2017 12:13:02 AM UTC
Official Address C/o Muckle LLp Time Central 32 Gallowgate Newcastle Upon Tyne Wear Ne14bf Westgate
There are 133 companies registered at this street
Postal Code NE14BF
Sector Manufacture of air and spacecraft and related machinery

Charts

Visits

CAV AEROSPACE LIMITED (United Kingdom) Page visits 2024

Searches

CAV AEROSPACE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jul 3, 2017 Notice of intended dividends Notice of intended dividends
Notices Nov 22, 2016 Appointment of administrators Appointment of administrators
Registry Jun 19, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 19, 2015 Two appointments: 2 men Two appointments: 2 men
Financials Sep 25, 2014 Annual accounts Annual accounts
Registry Sep 25, 2014 Annual return Annual return
Registry Mar 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 15, 2014 Registration of a charge / charge code 4069... Registration of a charge / charge code 4069...
Registry Oct 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 20, 2013 Annual return Annual return
Financials Sep 5, 2013 Annual accounts Annual accounts
Registry Sep 12, 2012 Annual return Annual return
Registry Sep 12, 2012 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Sep 12, 2012 Change of particulars for director Change of particulars for director
Registry Sep 12, 2012 Change of particulars for director 4069... Change of particulars for director 4069...
Registry Sep 12, 2012 Change of particulars for director Change of particulars for director
Registry Sep 12, 2012 Change of particulars for director 4069... Change of particulars for director 4069...
Registry Aug 8, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 9, 2012 Annual accounts Annual accounts
Registry Apr 12, 2012 Return of allotment of shares Return of allotment of shares
Registry Apr 12, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 13, 2011 Annual return Annual return
Registry Sep 13, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 13, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Aug 18, 2011 Annual accounts Annual accounts
Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 4069... Statement of satisfaction in full or in part of mortgage or charge 4069...
Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 4069... Statement of satisfaction in full or in part of mortgage or charge 4069...
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2010 Annual return Annual return
Registry Sep 14, 2010 Change of particulars for director Change of particulars for director
Registry Sep 14, 2010 Change of particulars for director 4069... Change of particulars for director 4069...
Registry Sep 14, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Aug 17, 2010 Annual accounts Annual accounts
Registry Mar 31, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 11, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 22, 2009 Appointment of a person as Secretary 4113... Appointment of a person as Secretary 4113...
Registry Sep 15, 2009 Annual return Annual return
Registry Aug 10, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Jul 30, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2008 Annual return Annual return
Financials Sep 17, 2008 Annual accounts Annual accounts
Registry May 6, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Oct 28, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 25, 2007 Annual return Annual return
Registry Sep 27, 2006 Annual return 4069... Annual return 4069...
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Jun 8, 2006 Elective resolution Elective resolution
Registry Jan 3, 2006 Appointment of a director Appointment of a director
Registry Dec 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Oct 25, 2005 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 29, 2005 Annual return Annual return
Registry Sep 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2005 Register of members Register of members
Registry Sep 15, 2005 Resignation of a director Resignation of a director
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4069... Declaration of satisfaction in full or in part of a mortgage or charge 4069...
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4069... Declaration of satisfaction in full or in part of a mortgage or charge 4069...
Registry Sep 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 2005 Particulars of a mortgage or charge 4069... Particulars of a mortgage or charge 4069...
Registry Sep 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2005 Resignation of one Information Systems Director and one Director (a man) Resignation of one Information Systems Director and one Director (a man)
Registry May 25, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 1, 2005 Change of name certificate Change of name certificate
Registry Apr 1, 2005 Company name change Company name change
Registry Mar 24, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 11, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 11, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 11, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jan 11, 2005 Annual accounts Annual accounts
Registry Nov 24, 2004 Resignation of a director Resignation of a director
Registry Nov 24, 2004 Resignation of a director 4069... Resignation of a director 4069...
Registry Nov 24, 2004 Resignation of a director Resignation of a director
Registry Nov 24, 2004 Resignation of a director 4069... Resignation of a director 4069...
Registry Nov 13, 2004 Resignation of 4 people: one Operations Director, one Design Operations Director, one Director (a man) and one Sales & Commercial Director Resignation of 4 people: one Operations Director, one Design Operations Director, one Director (a man) and one Sales & Commercial Director
Registry Oct 14, 2004 Annual return Annual return
Registry Jul 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 30, 2004 Resignation of one Secretary Resignation of one Secretary
Registry Jun 30, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 24, 2003 Annual accounts Annual accounts
Registry Oct 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 26, 2003 Annual return Annual return
Registry Jul 1, 2003 Resignation of a director Resignation of a director
Registry Jun 23, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 31, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 31, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy