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)
09 Jun 2021 PSC07 Cessation of Robert Howard Bywell as a person with significant control on 26 May 2021
09 Jun 2021 AP01 Appointment of Mr Peter Brock as a director on 26 May 2021
09 Jun 2021 AP01 Appointment of Mr Balraj Singh Virdi as a director on 26 May 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Sep 2020 CH01 Director's details changed for Mr Barry Desmond Acton on 16 September 2020
10 Sep 2020 AP01 Appointment of Mr Barry Desmond Acton as a director on 1 September 2020
20 Dec 2019 MR01 Registration of charge 082743320007, created on 19 December 2019
16 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
24 Sep 2019 AP01 Appointment of Miss Charlotte Elizabeth Bywell as a director on 1 September 2019
24 Sep 2019 AP01 Appointment of Mr Anthony Glyn Jones as a director on 1 September 2019
15 Aug 2019 TM01 Termination of appointment of Michael Gordge as a director on 30 June 2019
15 Aug 2019 TM01 Termination of appointment of Ian Richard Sisson as a director on 30 June 2019
06 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Feb 2018 MR01 Registration of charge 082743320006, created on 13 February 2018
29 Jan 2018 MR01 Registration of charge 082743320005, created on 24 January 2018
08 Jan 2018 MR04 Satisfaction of charge 082743320003 in full
13 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
04 Oct 2017 MR04 Satisfaction of charge 1 in full
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 411,198.65
25 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015