- 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) |
---|---|---|---|
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Unit 5,Convent Drive, Denny End Road Waterbeach Cambridge Cambs CB25 9PB to Unit 5 Denny End Road Waterbeach Cambridge Cambs CB25 9PB on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Dale Andrew Smith on 5 October 2016 | |
05 Oct 2016 | CH03 | Secretary's details changed for Mr Andrew Barry Aldhouse on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Andrew Barry Aldhouse on 5 October 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
10 Apr 2013 | AD02 | Register inspection address has been changed | |
09 Apr 2013 | CH03 | Secretary's details changed for Mr Andrew Barry Aldhouse on 9 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Dale Andrew Smith on 9 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Andrew Barry Aldhouse on 9 April 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |