ALDIS OF BARKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2024-01-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Notification of Leslie Frederick Aldis as a person with significant control on 2021-11-22

View Document

26/11/2126 November 2021 Change of details for Linda Irene Aldis as a person with significant control on 2021-11-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED DAVID ARTHUR BENTON

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY JANE ALLTIMES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLTIMES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANE ALLTIMES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED LINDA IRENE ALDIS

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED LESLIE FREDERICK ALDIS

View Document

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SYLVIA ALLTIMES / 31/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SYLVIA ALLTIMES / 31/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ALLTIMES / 31/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

30/10/1430 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004070040020

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR NIGEL ROBERT ALLTIMES

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MRS JANE SYLVIA ALLTIMES

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN WARREN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN WARREN

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY LESLIE ALDIS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JANE SYLVIA ALLTIMES

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED EILEEN MARY WARREN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA ALDIS

View Document

27/02/0927 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/03/991 March 1999 S80A AUTH TO ALLOT SEC 24/02/99

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 ADOPT MEM AND ARTS 06/01/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 3RD FLOOR, CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 07/10/93; CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

09/10/919 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/10/901 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

01/10/901 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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