ALDER WILLS & PROBATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/12/246 December 2024 | Director's details changed for Miss Natasha Emma Hoare on 2024-04-01 |
13/11/2413 November 2024 | Registered office address changed from Basepoint Business Centre, Room 206 377-399 London Road Camberley Surrey GU15 3HL England to 4 Alder Grove Yateley Hampshire GU46 6EN on 2024-11-13 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Appointment of Miss Natasha Emma Hoare as a director on 2021-07-07 |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 4 ALDER GROVE YATELEY HAMPSHIRE GU46 6EN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/2028 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY TINA HOARE |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA HOARE / 09/02/2016 |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/02/131 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/06/1116 June 2011 | 24/05/11 STATEMENT OF CAPITAL GBP 5100.00 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
26/09/1026 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR HOARE / 28/01/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA HOARE / 14/01/2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ALDER HOUSE 4 ALDER GROVE YATELEY GU46 6EN |
14/01/0914 January 2009 | LOCATION OF DEBENTURE REGISTER |
14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
31/12/0731 December 2007 | SECRETARY RESIGNED |
31/12/0731 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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