Advanced company searchLink opens in new window

AIREDALE CHEMICAL COMPANY LIMITED

Company number 01149113

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)
14 Apr 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Oct 2019 CH01 Director's details changed for Mr Daniel George Marr on 1 January 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Jan 2019 AP01 Appointment of Mr Daniel George Marr as a director on 1 January 2019
16 Jan 2019 AP01 Appointment of Mr Anthony Joseph Mark Howell as a director on 1 January 2019
24 Sep 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 TM01 Termination of appointment of Richard Paul Chadwick as a director on 2 March 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Stephen Paul Wilkinson as a director on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of John Philip Peacock as a director on 31 December 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 11,000
01 Jul 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11,000
04 Dec 2014 MR01 Registration of charge 011491130018, created on 28 November 2014
07 Jul 2014 MR01 Registration of charge 011491130017
26 Jun 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 MR01 Registration of charge 011491130016
13 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 11,000
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2013 AA Full accounts made up to 31 December 2012