About

Registered Number: 04983099
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 17f, Cape Industrial Estate Coal Hill Lane, Farsley, Pudsey, LS28 5NA,

 

Airedale Print & Supplies Ltd was founded on 03 December 2003 and are based in Pudsey, it's status in the Companies House registry is set to "Active". Welsh, Beverley Jane, Welsh, Christopher Howard are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, Christopher Howard 01 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Beverley Jane 01 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 04 October 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 March 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
287 - Change in situation or address of Registered Office 25 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 February 2009
363s - Annual Return 23 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 06 January 2006
225 - Change of Accounting Reference Date 09 September 2005
363s - Annual Return 06 January 2005
CERTNM - Change of name certificate 05 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.