- Company Overview for ALDWYCH FINANCE LIMITED (04720439)
- Filing history for ALDWYCH FINANCE LIMITED (04720439)
- People for ALDWYCH FINANCE LIMITED (04720439)
- More for ALDWYCH FINANCE LIMITED (04720439)
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) |
---|---|---|---|
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
09 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
18 May 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
18 May 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
18 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
18 May 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
17 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
17 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Mar 2016 | AP01 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 | |
28 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
28 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
28 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
28 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
13 May 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
13 May 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 |