- Company Overview for ALDOUS OF DEREHAM LIMITED (04701374)
- Filing history for ALDOUS OF DEREHAM LIMITED (04701374)
- People for ALDOUS OF DEREHAM LIMITED (04701374)
- More for ALDOUS OF DEREHAM LIMITED (04701374)
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 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
16 Dec 2012 | AD01 | Registered office address changed from Valley Cottage S Pound Lane Welborne Dereham Norfolk NR20 3LG United Kingdom on 16 December 2012 | |
16 Dec 2012 | TM01 | Termination of appointment of Tracey Aldous as a director | |
16 Dec 2012 | TM01 | Termination of appointment of Victoria Playford as a director | |
16 Dec 2012 | AP01 | Appointment of Mrs Carole Joyce Aldous as a director | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from Valley Cottage S Pound Lane Welborne Dereham Norfolk NR20 3LG United Kingdom on 10 April 2012 | |
11 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 3 Tavern Lane Dereham Norfolk NR19 1PX on 27 July 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Tracey Marie Perks on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Victoria Anne Playford on 12 April 2010 | |
07 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
15 Apr 2009 | 288c | Director's change of particulars / tracey perks / 18/03/2009 | |
15 Apr 2009 | 288b | Appointment terminated secretary carole aldous | |
15 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: meadow way 31 south green mattishall norfolk NR20 3JY | |
11 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 18/03/07; full list of members | |
04 Jan 2007 | 288b | Director resigned |