BRUNTONS AERO PRODUCTS LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

26/06/2326 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

10/11/2210 November 2022 Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-07

View Document

09/11/229 November 2022 Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

20/10/2120 October 2021 Full accounts made up to 2021-03-31

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOOK / 14/01/2020

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR SIMON ANTONY COOPER COLLINS

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALLEY

View Document

04/10/194 October 2019 SECRETARY APPOINTED MRS ANGELA WAKES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000458940006

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR RICHARD ANDREW COLE

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD OTTAWAY

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000458940006

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/04/173 April 2017 SOLVENCY STATEMENT DATED 28/03/17

View Document

03/04/173 April 2017 REDUCE ISSUED CAPITAL 28/03/2017

View Document

03/04/173 April 2017 CAPITALISE 158621 28/03/2017

View Document

03/04/173 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 1862451

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 1700000

View Document

03/04/173 April 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC COOK

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY ERIC COOK

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000458940005

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN MALLEY

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FACILITY AGREEMENT 15/11/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOOK / 07/01/2010

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 STANDARD SECURTY APPROVED 20/02/2008

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: PLOUGHLAND HOUSE PO BOX 14 62 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1ZF

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: SANDY LANE WORKSOP NOTTINGHAMSHIRE S80 3ES

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED BRUNTON SHAW LIMITED CERTIFICATE ISSUED ON 13/10/00; RESOLUTION PASSED ON 28/09/00

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED BRUNTON SHAW LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS; AMEND

View Document

28/01/9928 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

30/03/9630 March 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED JOHN SHAW,LIMITED CERTIFICATE ISSUED ON 01/10/95

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

25/03/9525 March 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: TRUBRITE STEEL WORKS MEADOW HALL SHEFFIELD S9 1HU

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: G OFFICE CHANGED 20/07/94 TRUBRITE STEEL WORKS MEADOW HALL SHEFFIELD S9 1HU

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

26/04/9426 April 1994 £ NC 63000/1700000 25/0

View Document

26/03/9426 March 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8717 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/02/804 February 1980 MEMORANDUM OF ASSOCIATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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