BOSCOMBE DOWN AVIATION COLLECTION LIMITED

Register to unlock more data on OkredoRegister

BOSCOMBE DOWN AVIATION COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258182

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hangar 1 South, Old Sarum Airfield Old Sarum, Salisbury SP4 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/09/2024
Appointment of Mr Jeffrey Hill as a director on 2024-09-11
dot icon27/05/2024
Termination of appointment of Stephanie Ann Rickson as a director on 2024-05-17
dot icon27/05/2024
Appointment of Mr David Geoffrey Berryman as a director on 2024-05-17
dot icon27/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Appointment of Mr Christopher Gordon Hodson as a director on 2021-09-08
dot icon19/09/2021
Termination of appointment of David Woollatt as a director on 2021-09-08
dot icon08/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/03/2020
Director's details changed for Mr Phillip Richard Mogg on 2020-02-22
dot icon05/03/2020
Appointment of Miss Stephanie Ann Rickson as a director on 2020-02-22
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/12/2019
Termination of appointment of Raymond John Leslie Ashman as a director on 2019-12-22
dot icon02/10/2019
Termination of appointment of Sidney Alexander Beattie as a director on 2019-09-11
dot icon11/06/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/02/2018
Memorandum and Articles of Association
dot icon25/10/2017
Director's details changed for Mr Sandy Beattie on 2017-10-24
dot icon24/10/2017
Appointment of Mr Sandy Beattie as a director on 2017-10-11
dot icon24/10/2017
Appointment of Mr Raymond John Leslie Ashman as a director on 2017-10-11
dot icon06/10/2017
Termination of appointment of Colin Joseph George Johnson as a director on 2017-09-30
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/06/2017
Appointment of Mr Colin Joseph George Johnson as a director on 2017-04-15
dot icon02/06/2017
Termination of appointment of Anthony Arnold Paul Thorpe as a director on 2017-04-15
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-24 no member list
dot icon09/06/2016
Director's details changed for Dr David Woollatt on 2015-08-01
dot icon09/06/2016
Director's details changed for Mr David Woollatt on 2015-08-01
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-24 no member list
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Director's details changed for Mr Phillip Mogg on 2013-07-15
dot icon05/06/2014
Annual return made up to 2014-05-24 no member list
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/09/2013
Director's details changed for Ronald Fulton on 2013-09-01
dot icon24/09/2013
Appointment of Mr Anthony Arnold Paul Thorpe as a director
dot icon06/08/2013
Termination of appointment of David Foden as a director
dot icon18/07/2013
Memorandum and Articles of Association
dot icon18/07/2013
Resolutions
dot icon16/07/2013
Termination of appointment of Kim Fulton as a director
dot icon16/07/2013
Termination of appointment of Victor Rowse as a secretary
dot icon16/07/2013
Appointment of Mr David Foden as a director
dot icon16/07/2013
Appointment of Mr David Woollatt as a director
dot icon14/07/2013
Appointment of Mr Phillip Mogg as a director
dot icon11/07/2013
Registered office address changed from the Lodge London Road Shrewton Wiltshire SP3 4DN on 2013-07-11
dot icon26/06/2013
Annual return made up to 2013-05-24 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/03/2013
Termination of appointment of David Acton as a director
dot icon05/03/2013
Termination of appointment of David Robertson as a director
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2012
Annual return made up to 2012-05-24 no member list
dot icon12/04/2012
Director's details changed for David William Acton on 2012-03-28
dot icon12/04/2012
Appointment of Mrs Kim Fulton as a director
dot icon11/07/2011
Total exemption full accounts made up to 2011-05-31
dot icon08/07/2011
Resolutions
dot icon19/06/2011
Annual return made up to 2011-05-24 no member list
dot icon18/06/2011
Termination of appointment of Stephen Young as a director
dot icon03/06/2011
Memorandum and Articles of Association
dot icon03/06/2011
Statement of company's objects
dot icon08/11/2010
Termination of appointment of Stephen Young as a secretary
dot icon08/11/2010
Appointment of Mr Victor George Rowse as a secretary
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-24 no member list
dot icon09/06/2010
Director's details changed for Sqn Ldr John Sharpe on 2009-10-02
dot icon08/06/2010
Director's details changed for Mr David John Robertson on 2009-10-02
dot icon08/06/2010
Director's details changed for Ronald Fulton on 2009-10-02
dot icon08/06/2010
Director's details changed for Stephen Charles Young on 2009-10-02
dot icon08/06/2010
Director's details changed for David William Acton on 2009-10-02
dot icon26/08/2009
Director appointed mr david john robertson
dot icon11/06/2009
Total exemption full accounts made up to 2009-05-31
dot icon08/06/2009
Annual return made up to 24/05/09
dot icon19/06/2008
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Annual return made up to 24/05/08
dot icon24/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jeffrey
Director
11/09/2024 - Present
3
Fulton, Ronald
Director
24/05/2007 - Present
1
Rickson, Stephanie Ann
Director
22/02/2020 - 17/05/2024
-
Berryman, David Geoffrey
Director
17/05/2024 - Present
-
Mogg, Phillip Richard
Director
03/07/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSCOMBE DOWN AVIATION COLLECTION LIMITED

BOSCOMBE DOWN AVIATION COLLECTION LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Hangar 1 South, Old Sarum Airfield Old Sarum, Salisbury SP4 6DZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCOMBE DOWN AVIATION COLLECTION LIMITED?

toggle

BOSCOMBE DOWN AVIATION COLLECTION LIMITED is currently Active. It was registered on 24/05/2007 .

Where is BOSCOMBE DOWN AVIATION COLLECTION LIMITED located?

toggle

BOSCOMBE DOWN AVIATION COLLECTION LIMITED is registered at Hangar 1 South, Old Sarum Airfield Old Sarum, Salisbury SP4 6DZ.

What does BOSCOMBE DOWN AVIATION COLLECTION LIMITED do?

toggle

BOSCOMBE DOWN AVIATION COLLECTION LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BOSCOMBE DOWN AVIATION COLLECTION LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.