GB AIR CONTROL LIMITED
Status | ACTIVE |
Company No. | 04095187 |
Category | Private Limited Company |
Incorporated | 24 Oct 2000 |
Age | 23 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GB AIR CONTROL LIMITED is an active private limited company with number 04095187. It was incorporated 23 years, 7 months, 4 days ago, on 24 October 2000. The company address is Unit 14a Moderna Business Park Unit 14a Moderna Business Park, Hebden Bridge, HX7 5QQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-15
Psc name: Mr Andrew Robert Bottomley
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Ann Bottomley
Change date: 2023-12-15
Documents
Capital return purchase own shares
Date: 10 Jan 2024
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 02 Jan 2024
Action Date: 15 Dec 2023
Category: Capital
Type: SH06
Capital : 750 GBP
Date: 2023-12-15
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: David Gilbert
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 27 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-27
Psc name: Mr Andrew Robert Bottomley
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 27 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Ann Bottomley
Change date: 2022-08-27
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: Unit 14a & B Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ
Change date: 2022-10-24
New address: Unit 14a Moderna Business Park Mytholmroyd Hebden Bridge HX7 5QQ
Documents
Resolution
Date: 09 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Sep 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change sail address company with old address new address
Date: 24 Jan 2018
Category: Address
Type: AD02
New address: First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
Old address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
Documents
Move registers to sail company with new address
Date: 24 Jan 2018
Category: Address
Type: AD03
New address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Legacy
Date: 20 Feb 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/10/2016
Documents
Capital name of class of shares
Date: 20 Feb 2017
Category: Capital
Type: SH08
Documents
Legacy
Date: 23 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/10/2016
Documents
Legacy
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Return
Type: CS01
Description: 24/10/16 Statement of Capital gbp 1000
Documents
Resolution
Date: 21 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 04 Mar 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Mr Jack Christopher Bottomley
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change registered office address company with date old address
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Address
Type: AD01
Old address: Unit G6 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ United Kingdom
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Legacy
Date: 04 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Move registers to sail company
Date: 11 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gilbert
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Ann Bottomley
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Robert Bottomley
Change date: 2009-11-06
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 253 huddersfield road mirfield west yorkshire WF14 9DL
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed julies ann bottomley
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Legacy
Date: 20 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/09/01
Documents
Legacy
Date: 25 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 YORK STREET,BOLTON,BL4 9DF
Number: | 09978488 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURIOUS DESIGN COMPANY LIMITED
OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 10632087 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A FLAT2,LONDON,N12 8DE
Number: | 09860979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPECTRUM 56-58 BENSON ROAD,WARRINGTON,WA3 7PQ
Number: | 05735546 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SMITH LANE,BRADFORD,BD9 5HY
Number: | 09775963 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HAGGS ROAD,HARROGATE,HG3 1EQ
Number: | 03867043 |
Status: | ACTIVE |
Category: | Private Limited Company |