AIRWAY AIR CONDITIONING LIMITED
Status | ACTIVE |
Company No. | 03278509 |
Category | Private Limited Company |
Incorporated | 11 Nov 1996 |
Age | 27 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AIRWAY AIR CONDITIONING LIMITED is an active private limited company with number 03278509. It was incorporated 27 years, 6 months, 22 days ago, on 11 November 1996. The company address is 8 Burrel Road, St. Ives, PE27 3LE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-24
Charge number: 032785090004
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Thompson
Appointment date: 2023-01-01
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Notification of a person with significant control
Date: 08 Dec 2022
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Airway Group Limited
Notification date: 2021-07-16
Documents
Cessation of a person with significant control
Date: 07 Dec 2022
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-16
Psc name: Jessica Melanie Lewis
Documents
Cessation of a person with significant control
Date: 07 Dec 2022
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-16
Psc name: Mark Lewis
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Stephen Watkins
Termination date: 2022-10-28
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Christopher Murdoch
Termination date: 2022-10-28
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Stephen Watkins
Change date: 2022-10-10
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Tyte
Change date: 2022-02-04
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Lewis
Change date: 2021-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Jessica Melanie Lewis
Change date: 2021-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Old address: 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY
New address: 8 Burrel Road St. Ives PE27 3LE
Change date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-25
Officer name: Mr Luke Richard Harris
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Stephen Watkins
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr David Christopher Murdoch
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Murdoch
Appointment date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Tyte
Change date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Young
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Tyte
Change date: 2012-12-12
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Francis Young
Change date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous shortened
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-02-29
Documents
Legacy
Date: 13 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Lewis
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Richard Harris
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lewis
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Anderson
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anderson
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Anderson
Documents
Legacy
Date: 02 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Anderson
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james brotherston
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james brotherston
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs michelle anderson
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN
Documents
Accounts with accounts type small
Date: 22 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Legacy
Date: 10 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 08 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG
Documents
Legacy
Date: 27 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/03/98--------- £ si 149997@1=149997 £ ic 3/150000
Documents
Resolution
Date: 19 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/97; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/03/98
Documents
Some Companies
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 09067825 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWAN COURT,PETERBOROUGH,PE7 8GX
Number: | 05223558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HOWE,THIRSK,YO7 2DP
Number: | 02957844 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 06512599 |
Status: | ACTIVE |
Category: | Private Limited Company |
AV HOUSE,BELPER,DE56 1WD
Number: | 02288871 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 08094718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |