BLUE MOUNTAIN AIR CONDITIONING LTD

318 Woodside Way Springvale Industrial Estate, Cwmbran, NP44 5BR, Torfaen, United Kingdom
StatusACTIVE
Company No.05974241
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLUE MOUNTAIN AIR CONDITIONING LTD is an active private limited company with number 05974241. It was incorporated 17 years, 7 months, 11 days ago, on 23 October 2006. The company address is 318 Woodside Way Springvale Industrial Estate, Cwmbran, NP44 5BR, Torfaen, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2024

Action Date: 30 Nov 2023

Category: Capital

Type: SH06

Capital : 901 GBP

Date: 2023-11-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2024

Action Date: 25 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-25

Capital : 921 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 308 Woodside Way Springvale Industrial Estate Cwmbran Torfaen NP44 5BR

New address: 318 Woodside Way Springvale Industrial Estate Cwmbran Torfaen NP44 5BR

Change date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Stephen Linsley Hobbs

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Daniel Vaughan

Notification date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr Stephen Linsley Hobbs

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daniel Vaughan

Appointment date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2015

Action Date: 22 May 2015

Category: Capital

Type: SH06

Date: 2015-05-22

Capital : 629 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 24 Oct 2014

Category: Capital

Type: SH01

Capital : 746 GBP

Date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change sail address company with old address

Date: 23 Oct 2012

Category: Address

Type: AD02

Old address: Unit 17 Pontnewynydd in Est Pontnewynydd Pontypool Torfaen NP4 6AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: 17 Pontnewynydd Ind Est Pontnewynydd Pontypool Torfaen NP4 6AD

Change date: 2012-01-05

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change sail address company

Date: 18 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Stephen Linsley Hobbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from old estate yard fountain road pontymoile pontypool gwent NP4 8ES

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from blazecraft offices, new road new inn pontypool gwent NP4 0PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/11/06--------- £ si 745@1=745 £ ic 1/746

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: 4 park road, moseley birmingham west midlands B13 8AB

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T D PRECISION ENGINEERING LTD

230 HUNLOKE AVENUE,CHESTERFIELD,S40 3EE

Number:05679949
Status:ACTIVE
Category:Private Limited Company

ARBROOKE ASSOCIATES LIMITED

26 BESSBOROUGH ROAD,HARROW,HA1 3DL

Number:09288832
Status:ACTIVE
Category:Private Limited Company

CATEGORY CONSULTANTS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09381774
Status:ACTIVE
Category:Private Limited Company

KMS BUILD LTD

FLAT 4 DENE COURT,FELTHAM,TW13 7ED

Number:10813950
Status:ACTIVE
Category:Private Limited Company

SALTERRA LIMITED

7 VALE COURT, 21 MALLARD STREET, LONDON,LONDON,SW3 6AL

Number:11393690
Status:ACTIVE
Category:Private Limited Company

SOLICITORS OWN SOFTWARE LIMITED

2 WIDCOMBE PARADE,AVON,BA2 4JT

Number:02149438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source