AIRE VALLEY EXTERIORS LIMITED
Status | ACTIVE |
Company No. | 05097538 |
Category | Private Limited Company |
Incorporated | 07 Apr 2004 |
Age | 20 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
AIRE VALLEY EXTERIORS LIMITED is an active private limited company with number 05097538. It was incorporated 20 years, 1 month, 27 days ago, on 07 April 2004. The company address is 9 Briar Rhydding 9 Briar Rhydding, Shipley, BD17 7JW, England.
Company Fillings
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Kershaw
Termination date: 2023-12-15
Documents
Termination secretary company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Kershaw
Termination date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Address
Type: AD01
Old address: Office 4 Ashley Lane Shipley BD17 7DB England
New address: 9 Briar Rhydding Baildon Shipley BD17 7JW
Change date: 2023-08-26
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Old address: 18 Menin Drive Baildon Shipley BD17 5PN England
New address: Office 4 Ashley Lane Shipley BD17 7DB
Change date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: Unit 6 Mercury Quays Ashley Lane Shipley BD17 7DB England
New address: 18 Menin Drive Baildon Shipley BD17 5PN
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
New address: Unit 6 Mercury Quays Ashley Lane Shipley BD17 7DB
Old address: 6 the Quays, Mercury Quays 16 Ashley Lane Shipley West Yorkshire BD17 7BD England
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 6 the Quays, Mercury Quays 16 Ashley Lane Shipley West Yorkshire BD17 7BD
Old address: Unit 1 Riverside Business Park Dockfield Road Shipley West Yorkshire BD17 7AD
Change date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-19
Officer name: Shareen Dosanjh
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shareen Dosanjh
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: Unit 1 Baildon Mills Baildon Bradford West Yorks BD17 6JX
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 27 Jul 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rebecca Kershaw
Change date: 2010-06-10
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vincent Kershaw
Change date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/04/05-31/08/05 £ si 99@1
Documents
Legacy
Date: 12 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: 5 midgeley road baildon shipley west yorkshire BD17 7LR
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ZAJ ASSOCIATES 41-A MILL LANE,LONDON,NW6 1NB
Number: | 10001626 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST DESPATCH LOGISTICS LIMITED
87 HEYWORTH ROAD,LEICESTER,LE3 2DB
Number: | 11142249 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR AS (LEASEHOLD MANAGEMENT) LIMITED
22 GRANGE ROAD,RAMSGATE,CT11 9LR
Number: | 07395867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABIR HOUSE,ROCHDALE,OL11 1PW
Number: | 10433836 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEANWHILE HOUSE CARDIFF,CARDIFF,CF10 5DY
Number: | 11553899 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 06476296 |
Status: | ACTIVE |
Category: | Private Limited Company |