BLUE MOUNTAIN AIR CONDITIONING LTD
Status | ACTIVE |
Company No. | 05974241 |
Category | Private Limited Company |
Incorporated | 23 Oct 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England 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
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
Capital name of class of shares
Date: 05 May 2024
Category: Capital
Type: SH08
Documents
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
Capital cancellation shares
Date: 03 Jan 2024
Action Date: 30 Nov 2023
Category: Capital
Type: SH06
Capital : 901 GBP
Date: 2023-11-30
Documents
Capital cancellation shares
Date: 03 Jan 2024
Action Date: 25 Nov 2023
Category: Capital
Type: SH06
Date: 2023-11-25
Capital : 921 GBP
Documents
Capital return purchase own shares
Date: 03 Jan 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 03 Jan 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 03 Jan 2024
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 16 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 22 Jun 2015
Action Date: 22 May 2015
Category: Capital
Type: SH06
Date: 2015-05-22
Capital : 629 GBP
Documents
Capital return purchase own shares
Date: 22 Jun 2015
Category: Capital
Type: SH03
Documents
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
Capital allotment shares
Date: 15 Jan 2015
Action Date: 24 Oct 2014
Category: Capital
Type: SH01
Capital : 746 GBP
Date: 2014-10-24
Documents
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
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
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
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
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
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
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
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
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: 07 Mar 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: 08 Dec 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
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
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
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
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
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
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
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
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
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/11/06--------- £ si 745@1=745 £ ic 1/746
Documents
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
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A T D PRECISION ENGINEERING LTD
230 HUNLOKE AVENUE,CHESTERFIELD,S40 3EE
Number: | 05679949 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BESSBOROUGH ROAD,HARROW,HA1 3DL
Number: | 09288832 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09381774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 DENE COURT,FELTHAM,TW13 7ED
Number: | 10813950 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |