ALDERBRIDGE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN PARR

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE ELLIZABETH HENDRY

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MATTHEW JOHN PARR

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM RUSSET HOUSE CHURCH ROAD FIDDINGTON BRIDGWATER SOMERSET TA5 1JQ

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

04/03/184 March 2018 SECRETARY APPOINTED MS MARIANNE ELIZABETH HENDRY

View Document

04/03/184 March 2018 CESSATION OF DAVID MACDONALD YOUNG AS A PSC

View Document

04/03/184 March 2018 CESSATION OF DAVID LESLIE SCOTT AS A PSC

View Document

08/04/178 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE SCOTT / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACDONALD YOUNG / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MARRIOTT

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: MANOR FARM FIDDINGTON BRIDGWATER SOMERSET TA5 1JQ

View Document

06/03/026 March 2002 S-DIV 24/02/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 28/10/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 REDUCE UNISSUED CAPITAL 23/04/98

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

30/04/9930 April 1999 £ NC 100/3 23/04/98

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 23/04/99

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company