Airkool Contracts Ltd was founded on 22 April 1998 and has its registered office in Hull, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Dawson, Wayne Andrew, Dawson, Wendy, Dawson, Peter Anthony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Peter Anthony | 21 May 1998 | 15 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Wayne Andrew | 30 April 2006 | - | 1 |
DAWSON, Wendy | 21 May 1998 | 30 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
AD01 - Change of registered office address | 22 June 2017 | |
CS01 - N/A | 02 May 2017 | |
MR01 - N/A | 18 February 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 28 April 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH03 - Change of particulars for secretary | 24 April 2011 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
AR01 - Annual Return | 16 May 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 03 June 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
AA - Annual Accounts | 15 April 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 16 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 27 April 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 22 April 2000 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 17 May 1999 | |
225 - Change of Accounting Reference Date | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
MEM/ARTS - N/A | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
CERTNM - Change of name certificate | 10 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
287 - Change in situation or address of Registered Office | 08 June 1998 | |
NEWINC - New incorporation documents | 22 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2017 | Outstanding |
N/A |