- Company Overview for ALDRED ASSOCIATES LIMITED (01949751)
- Filing history for ALDRED ASSOCIATES LIMITED (01949751)
- People for ALDRED ASSOCIATES LIMITED (01949751)
- Charges for ALDRED ASSOCIATES LIMITED (01949751)
- More for ALDRED ASSOCIATES LIMITED (01949751)
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
|
|
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
|
|
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
|
|
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 |