About

Registered Number: 04314996
Date of Incorporation: 01/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Crown Works Business Centre Sunderland Street, Worth Way, Keighley, West Yorkshire, BD21 5LE

 

Airedale Enterprise Services was founded on 01 November 2001 and has its registered office in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Airedale Enterprise Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Robert 19 January 2005 - 1
GREENWOOD, Carol Susan 01 October 2009 - 1
HENRY, Lynne Pamela 14 May 2020 - 1
ELLIOTT, Ann 28 April 2010 16 February 2016 1
GREENWOOD, Keith 01 November 2001 30 October 2002 1
HARRISON, Philip Stephen 29 January 2002 31 January 2007 1
JOVANOVIC, Marina 29 January 2002 09 July 2004 1
NUTTON, Nicola Ann 30 October 2002 25 January 2005 1
OLIVER, Ian 29 January 2002 30 October 2002 1
PEAKE, Christine 19 January 2005 01 July 2015 1
SKINNER, Susan Margaret 01 November 2001 08 April 2020 1
WILSON, Anthony 30 October 2002 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Carol Susan 15 April 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH03 - Change of particulars for secretary 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 29 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
363s - Annual Return 04 December 2006
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
RESOLUTIONS - N/A 10 March 2005
CERTNM - Change of name certificate 02 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
225 - Change of Accounting Reference Date 19 November 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.