Advanced company searchLink opens in new window

ALDERLEY EDGE CONSTRUCTION LIMITED

Company number 06870666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 2
09 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2009 288b Appointment terminated secretary rwl registrars LIMITED
06 Apr 2009 NEWINC Incorporation