ALDERKEY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2024-11-30

View Document

21/03/2521 March 2025 Registered office address changed from Dalton Cottage Bassenthwaite Keswick Cumbria CA12 4QG United Kingdom to Abbeyfield 2 Decoy Road Newton Abbot TQ12 1DU on 2025-03-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Change of details for Mrs Sarah Nelson as a person with significant control on 2024-05-03

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mrs Sarah Nelson on 2024-05-03

View Document

23/01/2423 January 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Dalton Cottage Bassenthwaite Keswick Cumbria CA12 4QG on 2024-01-23

View Document

22/01/2422 January 2024 Secretary's details changed for Sarah Anne Nelson on 2024-01-18

View Document

22/01/2422 January 2024 Change of details for Mrs Sarah Nelson as a person with significant control on 2024-01-18

View Document

22/01/2422 January 2024 Director's details changed for Mrs Sarah Nelson on 2024-01-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 03/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 03/06/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 07/06/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 07/06/2017

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 26/05/2015

View Document

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 12/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE NELSON / 12/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE NELSON / 15/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 15/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH NELSON / 15/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE NELSON / 21/05/2012

View Document

09/05/129 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS SARAH NELSON

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O DAVID NELSON ABBEYFIELD HOUSE 2 DECOY ROAD NEWTON ABBOT DEVON TQ12 1DU UNITED KINGDOM

View Document

23/04/1223 April 2012 BE APPOINTED AS A DIRECTOR 13/03/2012

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/09/1119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/04/1117 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 106 LONDON STREET READING BERKSHIRE RG1 4SJ UK

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH NELSON / 07/11/2008

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 106 LONDON STREET READING BERKSHIRE RG1 4SJ UK

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NELSON / 07/11/2008

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 65 PRIEST HILL CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7RY

View Document

21/03/0821 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 36A HOWARD STREET READING BERKSHIRE RG1 7XS

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 65 PRIEST HILL CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7RY

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: SALISBURY HOUSE 54,QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/11/004 November 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 £ IC 60000/40000 10/09/98 £ SR 20000@1=20000

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 £ IC 75000/60000 02/07/97 £ SR 15000@1=15000

View Document

23/07/9723 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 ADOPT MEM AND ARTS 11/09/95

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/04/969 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

19/09/9519 September 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

27/04/9427 April 1994 £ NC 100/100000 11/04/94

View Document

27/04/9427 April 1994 NC INC ALREADY ADJUSTED 11/04/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/04/9421 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 11/04/94

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 Incorporation

View Document

21/03/9421 March 1994 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