- Company Overview for ALDHOUSE & SMITH LTD (05352431)
- Filing history for ALDHOUSE & SMITH LTD (05352431)
- People for ALDHOUSE & SMITH LTD (05352431)
- Charges for ALDHOUSE & SMITH LTD (05352431)
- More for ALDHOUSE & SMITH LTD (05352431)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Dale Andrew Smith on 30 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Dale Andrew Smith as a person with significant control on 30 June 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
19 Jan 2021 | PSC04 | Change of details for Mr Dale Andrew Smith as a person with significant control on 19 January 2021 | |
19 Jan 2021 | PSC04 | Change of details for Mr Andrew Barry Aldhouse as a person with significant control on 19 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Dale Andrew Smith on 19 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Andrew Barry Aldhouse on 19 January 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CH03 | Secretary's details changed for Mr Andrew Barry Aldhouse on 19 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Dale Andrew Smith as a person with significant control on 19 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Andrew Barry Aldhouse as a person with significant control on 19 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Dale Andrew Smith on 19 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Andrew Barry Aldhouse on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 5 Denny End Road Waterbeach Cambridge Cambs CB25 9PB United Kingdom to Unit 1 Convent Drive Waterbeach Cambridge Cambridgeshire CB25 9QT on 19 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates |