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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLEY, Norman | 20 December 2004 | - | 1 |
HERBERT, Trevor | 20 December 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2008 | Outstanding |
N/A |