ALDERLEY EDGE CONSTRUCTION LIMITED
Company number 06870666
- Company Overview for ALDERLEY EDGE CONSTRUCTION LIMITED (06870666)
- Filing history for ALDERLEY EDGE CONSTRUCTION LIMITED (06870666)
- People for ALDERLEY EDGE CONSTRUCTION LIMITED (06870666)
- Charges for ALDERLEY EDGE CONSTRUCTION LIMITED (06870666)
- More for ALDERLEY EDGE CONSTRUCTION LIMITED (06870666)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Oct 2014 | MR01 |
Registration of charge 068706660002, created on 19 September 2014
|
|
27 Sep 2014 | MR01 | Registration of charge 068706660001, created on 19 September 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 12 June 2014 | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Sean Thomas Fitzpatrick on 1 April 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Gary Pinkstone as a director | |
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
24 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU Uk on 8 October 2009 | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
06 Apr 2009 | NEWINC | Incorporation |