AIREDALE TOURS LIMITED - OSSETT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Persons with significant control. Psc name: Linda Schulz. Cessation date: 2017-10-04. 2023-08-10 View Report
Persons with significant control. Psc name: Haydn Abbott. Cessation date: 2017-10-04. 2023-08-10 View Report
Persons with significant control. Notification date: 2019-04-29. Psc name: Airedale Tours Transport Ltd. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Officers. Change date: 2021-11-17. Officer name: Mrs Linda Schulz. 2021-12-15 View Report
Persons with significant control. Psc name: Mrs Linda Schulz. Change date: 2021-11-17. 2021-12-15 View Report
Officers. Termination date: 2021-07-14. Officer name: Robert Bernard Carroll. 2021-10-14 View Report
Accounts. Accounts type total exemption full. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Officer name: Mr Robert Bernard Carroll. Appointment date: 2019-12-02. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Resolution. Description: Resolutions. 2019-05-20 View Report
Capital. Capital allotment shares. 2019-05-16 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Officers. Termination date: 2018-06-30. Officer name: John Douglas Surtees. 2018-07-02 View Report
Persons with significant control. Psc name: Linda Schulz. Notification date: 2017-10-04. 2018-05-31 View Report
Persons with significant control. Psc name: Haydn Abbott. Notification date: 2017-10-04. 2018-05-31 View Report
Persons with significant control. Cessation date: 2017-10-04. Psc name: Alan Joseph Henson Radford. 2018-05-31 View Report
Persons with significant control. Psc name: Glen Anthony Hopkinson. Cessation date: 2017-10-04. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type total exemption full. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Officer name: Linda Schulz. Appointment date: 2017-02-06. 2017-02-10 View Report
Officers. Termination date: 2017-02-06. Officer name: John Brain. 2017-02-10 View Report
Officers. Termination date: 2017-02-06. Officer name: David Phillips. 2017-02-10 View Report
Officers. Termination date: 2017-02-06. Officer name: David Phillips. 2017-02-10 View Report
Officers. Officer name: Mr Haydn Turner Abbott. Appointment date: 2017-02-06. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Officers. Officer name: Glen Hopkinson. 2013-11-20 View Report
Officers. Officer name: Mr John Douglas Surtees. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2011-06-17 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Address. Old address: Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB. Change date: 2010-06-28. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report