AIREDALE CATERING EQUIPMENT GROUP LIMITED
Company number 08274332
- Company Overview for AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)
- Filing history for AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)
- People for AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)
- Charges for AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)
- More for AIREDALE CATERING EQUIPMENT GROUP LIMITED (08274332)
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) |
---|---|---|---|
11 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
02 Jul 2015 | TM01 | Termination of appointment of Malcolm Ritchie as a director on 18 June 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
17 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
08 Oct 2014 | MR01 | Registration of charge 082743320004, created on 8 October 2014 | |
22 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
29 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AP01 | Appointment of Mr Andrew Wyatt Bristow as a director | |
20 Mar 2014 | MR01 | Registration of charge 082743320003 | |
06 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
06 Nov 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
12 Mar 2013 | AP01 | Appointment of Ian Richard Sisson as a director | |
12 Mar 2013 | AP01 | Appointment of Paul Woodford as a director | |
12 Mar 2013 | AP01 | Appointment of Michael Gordge as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Malcolm Ritchie as a director | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2012 | AD01 | Registered office address changed from Victoria House Victoria Road Eccleshill Bradford West Yorkshire BD2 2BN England on 21 November 2012 |