AEOLIAN TRADING LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM HARLEQUIN HOUSE CLAYTON ROAD NEWCASTLE UPON TYNE NE2 4RP

View Document

24/08/1924 August 2019 PREVSHO FROM 31/12/2019 TO 20/08/2019

View Document

24/08/1924 August 2019 20/08/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 Annual accounts for year ending 20 Aug 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN WHITAKER / 26/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MARY EDWARDS / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY EDWARDS / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN HUNTER / 26/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY EDWARDS / 23/03/2017

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MARY EDWARDS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN HUNTER / 23/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN HUNTER / 07/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN WHITAKER / 09/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THE STEEL ALLENDALE NORTHUMBERLAND NE47 9AN

View Document

21/05/1021 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN HUNTER / 15/04/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED CROSSCO (732) LIMITED CERTIFICATE ISSUED ON 19/07/03

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company