Based in Bolton, Clean Air Ltd was founded on 25 July 1994. The organisation has 8 directors listed. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Garry | 01 November 2014 | - | 1 |
HEATHERINGTON, Ian James | 01 September 2001 | - | 1 |
CHANT, James Arthur | 26 July 1994 | 11 January 1995 | 1 |
COLLIER, William Keith | 26 July 1994 | 28 April 2006 | 1 |
HURCOMB, David Stuart | 01 April 2010 | 17 September 2010 | 1 |
NORRIS, David | 26 July 1994 | 28 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHANKS, Richard George | 30 October 2015 | - | 1 |
PERROTT, Margaret Elizabeth | 04 December 2012 | 30 October 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AD01 - Change of registered office address | 30 November 2015 | |
AD01 - Change of registered office address | 25 November 2015 | |
AP03 - Appointment of secretary | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 03 November 2015 | |
MR04 - N/A | 31 October 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 03 January 2015 | |
AP01 - Appointment of director | 06 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 08 January 2013 | |
MISC - Miscellaneous document | 19 December 2012 | |
MISC - Miscellaneous document | 18 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
AP03 - Appointment of secretary | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
AD01 - Change of registered office address | 12 December 2012 | |
AA01 - Change of accounting reference date | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 24 January 2012 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AP01 - Appointment of director | 08 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 09 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 | 09 January 2007 | |
353 - Register of members | 09 January 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
AA - Annual Accounts | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 07 July 2005 | |
287 - Change in situation or address of Registered Office | 22 June 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
363s - Annual Return | 07 January 2005 | |
RESOLUTIONS - N/A | 09 September 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
AUD - Auditor's letter of resignation | 28 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
AA - Annual Accounts | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
363s - Annual Return | 30 January 2004 | |
AAMD - Amended Accounts | 31 October 2003 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 29 December 1999 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 08 May 1998 | |
363s - Annual Return | 15 January 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 25 September 1996 | |
AA - Annual Accounts | 13 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 October 1995 | |
363s - Annual Return | 16 August 1995 | |
287 - Change in situation or address of Registered Office | 13 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1995 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 10 August 1994 | |
288 - N/A | 10 August 1994 | |
288 - N/A | 10 August 1994 | |
287 - Change in situation or address of Registered Office | 10 August 1994 | |
NEWINC - New incorporation documents | 25 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 December 2012 | Fully Satisfied |
N/A |
Debenture | 28 April 2010 | Fully Satisfied |
N/A |
Debenture | 14 July 2004 | Fully Satisfied |
N/A |