About

Registered Number: 03915686
Date of Incorporation: 28/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5 Newton Close, Drayton Field Industrial Estate, Daventry, Northamptonshire, NN11 8RR

 

Founded in 2000, Clean Air Installations Ltd are based in Daventry in Northamptonshire. We don't know the number of employees at this organisation. Clean Air Installations Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 30 January 2009
AAMD - Amended Accounts 19 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 30 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
MEM/ARTS - N/A 11 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 14 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2006
353 - Register of members 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.