- Company Overview for ALDEBURGH TRADING COMPANY LIMITED (04600697)
- Filing history for ALDEBURGH TRADING COMPANY LIMITED (04600697)
- People for ALDEBURGH TRADING COMPANY LIMITED (04600697)
- Charges for ALDEBURGH TRADING COMPANY LIMITED (04600697)
- More for ALDEBURGH TRADING COMPANY LIMITED (04600697)
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) |
---|---|---|---|
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 May 2018 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 24 May 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
22 Aug 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Sep 2015 | TM02 | Termination of appointment of Caroline Brooke as a secretary on 7 September 2015 | |
23 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2015 | CERTNM |
Company name changed the western belt company LIMITED\certificate issued on 16/08/15
|
|
16 Aug 2015 | CONNOT | Change of name notice | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Peter Stemann Brooke on 10 December 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Peter Stemann Brooke on 12 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Peter Stemann Brooke on 9 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |