Advanced company searchLink opens in new window

ALDRED ASSOCIATES LIMITED

Company number 01949751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AP01 Appointment of Ms Marion Carter as a director
18 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AD01 Registered office address changed from Farm End Taylors Lane Bosham Chichester West Sussex PO18 8QG United Kingdom on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Miss Philippa Jane Aldred on 3 June 2010
16 Jun 2010 CH01 Director's details changed for Mr John Robert Aldred on 3 June 2010
16 Jun 2010 CH01 Director's details changed for Mrs Christine Joy Avril Aldred on 3 June 2010
16 Jun 2010 CH03 Secretary's details changed for Mr John Robert Aldred on 3 June 2010
16 Jun 2010 CH03 Secretary's details changed for Mr John Robert Aldred on 3 June 2010
16 Jun 2010 AD01 Registered office address changed from Corner Cottage, Taylors Lane Bosham Chichester West Sussex PO18 8EN on 16 June 2010
27 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for John Robert Aldred on 21 October 2009
27 Oct 2009 CH01 Director's details changed for Mrs Christine Joy Avril Aldred on 21 October 2009
27 Oct 2009 CH01 Director's details changed for Philippa Jane Aldred on 21 October 2009