ECCLESTON AVIATION LIMITED
Status | ACTIVE |
Company No. | 03218487 |
Category | Private Limited Company |
Incorporated | 28 Jun 1996 |
Age | 27 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ECCLESTON AVIATION LIMITED is an active private limited company with number 03218487. It was incorporated 27 years, 10 months, 6 days ago, on 28 June 1996. The company address is 77 Fossdale Moss, Leyland, PR26 7AS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Worthington
Change date: 2019-12-02
Documents
Gazette filings brought up to date
Date: 16 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-19
Psc name: Mr Simon Worthington
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Worthington
Change date: 2019-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: 77 Fossdale Moss Leyland PR26 7AS
Old address: 84 Larchwood Crescent Leyland PR25 1RJ England
Change date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: 84 Larchwood Crescent Leyland PR25 1RJ
Change date: 2018-06-12
Old address: D W Motors Lawrence Lane Eccleston Chorley Lancashire PR7 5SJ
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Worthington
Notification date: 2017-07-18
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Worthington
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Worthington
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Worthington
Documents
Termination secretary company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joy Worthington
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 05/07/96 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THE FARMHOUSE,PEAKLEY HILL FARM DOBBIN LANE,,DRONFIELD,S18 7SZ
Number: | 10976014 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THACKERAY CLOSE,UXBRIDGE,UB8 3DW
Number: | 10357694 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 AARON ROAD,PETERBOROUGH,PE7 2EX
Number: | 08630712 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ALDWYCH,LONDON,WC2B 4JF
Number: | 00979916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24,LANCASTER,LA1 1AL
Number: | 08959384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM SMITH STREET,GRIMSBY,DN31 1SJ
Number: | 02035067 |
Status: | ACTIVE |
Category: | Private Limited Company |