Advanced company searchLink opens in new window

AIREDALE CATERING EQUIPMENT GROUP LIMITED

Company number 08274332

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)
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
  • GBP 406,198.26
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
  • GBP 383,066.82
17 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 383,066.82
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
  • GBP 383,066.82
29 Apr 2014 MEM/ARTS Memorandum and Articles of Association
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 364,272
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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