About

Registered Number: 03705960
Date of Incorporation: 27/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Sunnyside Farm White Hill Lane, Lothersdale, Keighley, West Yorkshire, BD20 8HU

 

Having been setup in 1999, Aireville Ltd are based in Keighley, West Yorkshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Gibson, Jane, Gibson, Russell Howard, Gibson, Howard Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Howard Thomas 29 January 1999 13 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Jane 05 August 2010 - 1
GIBSON, Russell Howard 29 January 1999 05 August 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 18 March 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
CS01 - N/A 18 January 2019
CS01 - N/A 07 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 March 2015
AA01 - Change of accounting reference date 28 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 18 February 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
AR01 - Annual Return 15 February 2010
TM01 - Termination of appointment of director 21 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 14 July 2006
395 - Particulars of a mortgage or charge 08 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 18 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 12 February 2002
MEM/ARTS - N/A 01 August 2001
RESOLUTIONS - N/A 23 July 2001
CERT1 - Re-registration of a company from unlimited to limited 23 July 2001
MAR - Memorandum and Articles - used in re-registration 23 July 2001
51 - Application by an unlimited company to be re-registered as limited 23 July 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 05 June 2000
363s - Annual Return 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
287 - Change in situation or address of Registered Office 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2010 Fully Satisfied

N/A

Legal charge 20 October 2010 Fully Satisfied

N/A

Legal charge 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.