Advanced company searchLink opens in new window

AIREDALE CATERING EQUIPMENT GROUP LIMITED

Company number 08274332

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)
22 Feb 2024 AP01 Appointment of Mr Stephen John Cooper as a director on 22 February 2024
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
23 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Feb 2023 MR04 Satisfaction of charge 082743320006 in full
14 Feb 2023 MR04 Satisfaction of charge 082743320004 in full
14 Feb 2023 MR04 Satisfaction of charge 082743320005 in full
14 Feb 2023 MR04 Satisfaction of charge 082743320007 in full
01 Feb 2023 MR01 Registration of charge 082743320008, created on 30 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Robert Howard Bywell on 1 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Barry Desmond Acton on 1 January 2023
11 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jun 2022 AP01 Appointment of Mr Adnan Velic as a director on 15 June 2022
10 Jan 2022 AD01 Registered office address changed from Airedale House, Battye Street, Bradford, West York Battye Street Bradford West Yorkshire BD4 8AG England to Airedale House Battye Street Bradford West Yorkshire BD4 8AG on 10 January 2022
07 Jan 2022 AD01 Registered office address changed from Airedale House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN to Airedale House, Battye Street, Bradford, West York Battye Street Bradford West Yorkshire BD4 8AG on 7 January 2022
07 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with updates
06 Jan 2022 TM01 Termination of appointment of Andrew Wyatt Bristow as a director on 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Anthony Glyn Jones as a director on 31 October 2021
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 SH10 Particulars of variation of rights attached to shares
20 Jun 2021 SH08 Change of share class name or designation
09 Jun 2021 PSC02 Notification of Doyle Bidco Limited as a person with significant control on 26 May 2021
09 Jun 2021 PSC07 Cessation of Rockpool Investment Nominee Limited as a person with significant control on 26 May 2021