About

Registered Number: 05316639
Date of Incorporation: 20/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2 Pond Approach, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RH

 

Airedale Pfs Ltd was founded on 20 December 2004 with its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Airedale Pfs Ltd has 2 directors listed as Foley, Norman, Herbert, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Norman 20 December 2004 - 1
HERBERT, Trevor 20 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 18 August 2007
CERTNM - Change of name certificate 11 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2007
353 - Register of members 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.