ALDERCOTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr David Grant Dillon as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Director's details changed for Mr David Grant Dillon on 2025-06-01

View Document

09/06/259 June 2025 Director's details changed for Mr Marc Yannick Paish on 2025-06-01

View Document

09/06/259 June 2025 Director's details changed for Mr Marc Yannick Paish on 2025-06-01

View Document

09/06/259 June 2025 Director's details changed for Mr David Grant Dillon on 2025-06-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Registered office address changed from 8 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1TG to Cedar House 63 Napier Street Sheffield S11 8HA on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Paul Christopher Dillon as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Change of details for Mr David Grant Dillon as a person with significant control on 2025-06-01

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DILLON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DILLON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN HEWSON

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 177

View Document

06/09/146 September 2014 ADOPT ARTICLES 25/08/2014

View Document

06/09/146 September 2014 25/08/14 STATEMENT OF CAPITAL GBP 170

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MARC YANNICK PAISH

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: P1 SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: WYVERN HOUSE OLD FORGE BUSINESS PARK GUERNSEY ROAD SHEFFIELD SOUTH YORKSHIRE S2 4HG

View Document

07/07/037 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 83 TRANBY LANE ANLABY HULL NORTH HUMBERSIDE HU10 7DT

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

02/06/992 June 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