Advanced company searchLink opens in new window

NORTH WEST AEROSPACE ALLIANCE

Company number 03005520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 Oct 2015 AP01 Appointment of Ms Victoria Foy as a director on 1 October 2015
18 Mar 2015 AP01 Appointment of Mr James Peter Milligan as a director on 9 March 2015
17 Mar 2015 AP01 Appointment of Mr Michael David Haworth as a director on 9 March 2015
16 Feb 2015 AR01 Annual return made up to 3 January 2015 no member list
15 Dec 2014 AA Accounts for a small company made up to 31 March 2014
12 Aug 2014 TM01 Termination of appointment of Martin John Wright as a director on 31 July 2014
07 Jul 2014 MEM/ARTS Memorandum and Articles of Association
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 AP01 Appointment of Mr Martin Anthony Kelly as a director
11 Mar 2014 AP01 Appointment of Mr Mark John Prockter as a director
11 Mar 2014 AP01 Appointment of Mr Anthony Brendan Hammond as a director
11 Mar 2014 AP01 Appointment of Mr Richard Anthony Ainscough as a director
06 Jan 2014 AR01 Annual return made up to 3 January 2014 no member list
09 Dec 2013 AA Accounts for a small company made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Philip Halsall as a director
03 Dec 2013 TM01 Termination of appointment of Ian Hindle as a director
18 Sep 2013 TM01 Termination of appointment of Simon Barker as a director
12 Aug 2013 AP03 Appointment of Mrs Sharon Anne Mcdonald as a secretary
18 Jul 2013 TM02 Termination of appointment of a secretary
18 Jul 2013 AD01 Registered office address changed from Unit 9 & 10 Sout Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England on 18 July 2013
18 Jul 2013 TM02 Termination of appointment of Kathryn Heseltine as a secretary
25 Jun 2013 AD01 Registered office address changed from Pendle Business Centre Commercial Road Nelson Lancashire BB9 9BT on 25 June 2013
11 Mar 2013 AP01 Appointment of Mr Philip Halsall as a director
24 Jan 2013 AR01 Annual return made up to 3 January 2013 no member list