Aircon House Ltd was founded on 10 October 2001 and has its registered office in Sutton Coldfield in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Neil | 01 March 2014 | - | 1 |
DAVIS, Philip Neil | 07 February 2018 | - | 1 |
DAVIS, Ann Patricia | 10 October 2001 | 27 November 2008 | 1 |
DAVIS, Neil Roy | 10 October 2001 | 27 November 2008 | 1 |
EASTWOOD, Clint | 26 November 2008 | 01 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
PSC04 - N/A | 14 November 2019 | |
PSC04 - N/A | 14 November 2019 | |
CH01 - Change of particulars for director | 13 November 2019 | |
AD01 - Change of registered office address | 13 November 2019 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
MR01 - N/A | 17 June 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
RP04AP01 - N/A | 06 April 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
PSC01 - N/A | 27 October 2017 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA01 - Change of accounting reference date | 26 July 2017 | |
MR01 - N/A | 08 June 2017 | |
MR01 - N/A | 08 June 2017 | |
CS01 - N/A | 23 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
AR01 - Annual Return | 19 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
363a - Annual Return | 07 November 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
CERTNM - Change of name certificate | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 07 September 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363a - Annual Return | 03 November 2005 | |
287 - Change in situation or address of Registered Office | 14 January 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 17 April 2004 | |
363s - Annual Return | 31 October 2003 | |
363s - Annual Return | 17 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2001 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
NEWINC - New incorporation documents | 10 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2019 | Outstanding |
N/A |
A registered charge | 07 June 2017 | Outstanding |
N/A |
A registered charge | 07 June 2017 | Outstanding |
N/A |
Legal charge | 05 January 2007 | Fully Satisfied |
N/A |
Debenture | 19 December 2006 | Fully Satisfied |
N/A |
Charge | 29 March 2004 | Outstanding |
N/A |