ADVANCED AIR HYGIENE LTD
Status | ACTIVE |
Company No. | 03266020 |
Category | Private Limited Company |
Incorporated | 21 Oct 1996 |
Age | 27 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED AIR HYGIENE LTD is an active private limited company with number 03266020. It was incorporated 27 years, 7 months, 15 days ago, on 21 October 1996. The company address is 45 The Downs, Altrincham, WA14 2QG, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person secretary company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lois Beverley Whittingham
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lois Beverley Whittingham
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Whittingham
Change date: 2019-03-08
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lois Beverley Whittingham
Change date: 2019-03-08
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mr David Whittingham
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-21
Officer name: Mrs Lois Beverley Whittingham
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Termination director company with name
Date: 02 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Whittingham
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin David Whittingham
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Move registers to registered office company
Date: 07 Mar 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: Grosvenor House the Downs Altrincham Cheshire WA14 2QG United Kingdom
Documents
Capital allotment shares
Date: 12 Dec 2011
Action Date: 05 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-05
Capital : 120,100.00 GBP
Documents
Resolution
Date: 12 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: Oakwood House 36 Wood Lane Partington Manchester M31 4ND
Documents
Certificate change of name company
Date: 02 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ba.ro air hygiene LTD\certificate issued on 02/09/11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Move registers to sail company
Date: 25 Nov 2010
Category: Address
Type: AD03
Documents
Certificate change of name company
Date: 27 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed whittingham display systems LTD\certificate issued on 27/10/10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lois Beverley Whittingham
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Whittingham
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 18 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baro applied technology LTD\certificate issued on 20/03/09
Documents
Certificate change of name company
Date: 19 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed whittingham display systems LTD.\certificate issued on 20/02/09
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 20 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 11 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/98; no change of members
Documents
Certificate change of name company
Date: 02 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.C. lighting LIMITED\certificate issued on 03/09/98
Documents
Gazette filings brought up to date
Date: 01 Sep 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 27 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 27/08/98 from: 7 ashlands sale cheshire M33 5PB
Documents
Legacy
Date: 27 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 25/10/96 from: 129 queen street cardiff CF1 4BJ
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 TUTTLES LANE WEST,NORFOLK,NR18 0DS
Number: | 03916786 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & R HOMES (EASTFIELDS) LIMITED
STREETS ENTERPRISE HOUSE, 38 TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 10800822 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLACIER WINDOWS(UK)2019 LIMITED
45 MAIN STREET,LOUGHBOROUGH,LE12 6SY
Number: | 11735693 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WHITBY ROAD,LYMINGTON,SO41 0NE
Number: | 09756758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW LANE MANAGEMENT COMPANY LIMITED
RIPLEY HOUSE RIPLEY DRIVE,WAKEFIELD,WF6 1QT
Number: | 05903846 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 NORTHFIELD AVENUE,LONDON,W5 4XB
Number: | 10836341 |
Status: | ACTIVE |
Category: | Private Limited Company |