AEROCOACH LTD
Status | ACTIVE |
Company No. | 08059536 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 12 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
AEROCOACH LTD is an active private limited company with number 08059536. It was incorporated 12 years, 24 days ago, on 08 May 2012. The company address is Unit 11 Lovett Road Unit 11 Lovett Road, Droitwich, WR9 0QG, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Benedict Xavier Edward St John Disley
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Benedict Xavier Edward St John Disley
Change date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-25
Old address: 10K Unit 10K Buntsford Park Road Bromsgrove Worcestershire B60 3DX United Kingdom
New address: Unit 11 Lovett Road Hampton Lovett Droitwich WR9 0QG
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 21 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: 10K Unit 10K Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 10 Warmstry Road Bromsgrove Worcestershire B60 2DR
Change date: 2017-02-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
New address: 10 Warmstry Road Bromsgrove Worcestershire B60 2DR
Change date: 2015-04-23
Old address: 145-157 St John Street London EC1V 4PW
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Stern
Termination date: 2015-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Dr Benedict Xavier Edward St John Disley
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Some Companies
1 PRINCES BUILDINGS,CLIFTON,BS8 4LB
Number: | 03178735 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
40 SPRING LANE,WALSALL,WS4 1AT
Number: | 10596246 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BULLESCROFT ROAD,EDGWARE,HA8 8RW
Number: | 04306654 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & J BESPOKE FURNITURE LIMITED
WINDSOR HOUSE,NEWARK,NG23 5JR
Number: | 10364733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEPTILLION ASSET FINANCE EUROPE LIMITED
C/O BENNETT VERBY LLP,STOCKPORT,SK1 1EB
Number: | 04319934 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TYNINGHAME AVENUE,WOLVERHAMPTON,WV6 9PW
Number: | 10686674 |
Status: | ACTIVE |
Category: | Private Limited Company |