CFS AEROPRODUCTS LTD

Cfs Aeroproducts Limited Cfs Aeroproducts Limited, Warwick, CV34 5FY, England
StatusACTIVE
Company No.07899604
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

CFS AEROPRODUCTS LTD is an active private limited company with number 07899604. It was incorporated 12 years, 5 months, 12 days ago, on 06 January 2012. The company address is Cfs Aeroproducts Limited Cfs Aeroproducts Limited, Warwick, CV34 5FY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Feb 2024

Action Date: 05 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-05

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Freedman

Change date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neil Newhouse

Change date: 2020-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-23

Charge number: 078996040005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2020

Category: Address

Type: AD02

New address: Cfs Aeroproducts Ltd Harris Road Wedgnock Industrial Estate Warwick Warwickshire CV34 5FY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078996040004

Charge creation date: 2019-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078996040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr John Edward Rowley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Cfs Aeroproducts Limited Harris Road, Wedgnock Industrial Estate Warwick CV34 5FY

Old address: The Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr David Neil Newhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 06 Jan 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 19 Aug 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078996040003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078996040002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Miller

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Rowlwy

Change date: 2013-01-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Rowlwy

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUST BOLLARDS CHESHIRE LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:11563112
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY CHAMBERLAIN LIMITED

11 QUAKER LANE,NORTHALLERTON,DL6 1EQ

Number:11264623
Status:ACTIVE
Category:Private Limited Company

QG CONSULTING LIMITED

SUITE 3 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11002269
Status:ACTIVE
Category:Private Limited Company

RING TREE PROJECTS LTD

WHITE COTTAGE MAIN STREET,LEEDS,LS25 5HH

Number:10327261
Status:ACTIVE
Category:Private Limited Company

SANGOMAS ASSOCIATES LIMITED

12 PENLEE WAY,PLYMOUTH,PL3 4AW

Number:10139315
Status:ACTIVE
Category:Private Limited Company

TANISHK LIMITED

FLAT 39 ELM PARK ROAD,PINNER,HA5 3NF

Number:11531705
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