Advanced company searchLink opens in new window

ALDERFORCE NORTH LIMITED

Company number 07160663

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)
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
27 Jan 2012 AAMD Amended accounts made up to 31 March 2011
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 99.00
30 Apr 2010 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
30 Apr 2010 TM01 Termination of appointment of Russell Eke as a director
30 Apr 2010 AP03 Appointment of Mohammed Adil as a secretary
30 Apr 2010 AP01 Appointment of Mr Raja Jameel Adil as a director
30 Apr 2010 AD01 Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 30 April 2010
26 Apr 2010 CERTNM Company name changed wilchap (lincoln) 10 LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
26 Apr 2010 CONNOT Change of name notice
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)