AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

Fleets Point Fleets Point, Poole, BH15 3SS, Dorset
StatusACTIVE
Company No.00138853
CategoryPrivate Limited Company
Incorporated01 Jan 1915
Age109 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED is an active private limited company with number 00138853. It was incorporated 109 years, 4 months, 14 days ago, on 01 January 1915. The company address is Fleets Point Fleets Point, Poole, BH15 3SS, Dorset.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Richard David Elkington

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Bornak

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Miss Aleesha Mitchell

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-26

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/01/24

Documents

View document PDF

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 001388530016

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jfl Equity Investors Iii, L.P.

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aeronautical & Gi Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Thomas Burley

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Elkington

Appointment date: 2022-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001388530014

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001388530013

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001388530015

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Barry Eeles

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Thomas Burley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hyde

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Darcy John Corben

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Stephen Robert Maycock

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darcy John Corben

Appointment date: 2016-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-08

Officer name: Stephen Robert Maycock

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 001388530015

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-12

Charge number: 001388530014

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Barry Eeles

Appointment date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Laurence Brooks

Termination date: 2014-12-03

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Laurence Brooks

Appointment date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Maycock

Appointment date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: John Graham Harris

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-19

Charge number: 001388530013

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham Harris

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-05

Officer name: Stephen Robert Maycock

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Mr John Graham Harris

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Watson

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony mullins

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from fleets point willis way poole dorset BH15 3SS

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen robert maycock

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

EASTERN ENTERPRISES LIMITED

C/O BOSTON COLLEGE,BOSTON,PE21 6JF

Number:02385763
Status:ACTIVE
Category:Private Limited Company
Number:03883752
Status:ACTIVE
Category:Private Limited Company

JFWYATT SERVICES LTD

1 PICTON LANE,SWANSEA,SA1 4AF

Number:11900708
Status:ACTIVE
Category:Private Limited Company
Number:CE000848
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE AARONS PARTNERSHIP LIMITED

5-7 GROSVENOR COURT, FOREGATE STREET,CHESTER,CH1 1HG

Number:04359540
Status:ACTIVE
Category:Private Limited Company

THE HAYES PUB COMPANY LIMITED

BARLEY MOW,MAIDENHEAD,SL6 3EW

Number:07083417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source