- Company Overview for CLEAN AIR LIMITED (02952082)
- Filing history for CLEAN AIR LIMITED (02952082)
- People for CLEAN AIR LIMITED (02952082)
- Charges for CLEAN AIR LIMITED (02952082)
- More for CLEAN AIR LIMITED (02952082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2016 | CH01 | Director's details changed for Mrs Nicola Perrott on 31 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL England to Clean Air Limited Mill Street Farnworth Bolton BL4 7BH on 30 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Wood Royde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015 | |
03 Nov 2015 | AP03 | Appointment of Mr Richard George Shanks as a secretary on 30 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Richard George Shanks as a director on 30 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mrs Nicola Perrott as a director on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Margaret Elizabeth Perrott as a director on 30 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Graham Laurence Perrott as a director on 30 October 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 | |
31 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
01 May 2015 | AA | Full accounts made up to 31 October 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
06 Nov 2014 | AP01 | Appointment of Mr Garry Butterworth as a director on 1 November 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
10 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Dec 2012 | MISC | Section 519 | |
18 Dec 2012 | MISC | Section 519 | |
17 Dec 2012 | AP01 | Appointment of Mr Graham Laurence Perrott as a director | |
17 Dec 2012 | AP01 | Appointment of William Russell Perrott as a director | |
17 Dec 2012 | AP01 | Appointment of Mrs Margaret Elizabeth Perrott as a director | |
17 Dec 2012 | AP03 | Appointment of Margaret Elizabeth Perrott as a secretary | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |