ALGARDE ENTERPRISES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Rupert Phillips as a director on 2025-05-30

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

03/05/243 May 2024 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

19/12/2319 December 2023 Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to 2 Millennium Way West Nottingham NG8 6AS on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Armitage Brothers Limited as a person with significant control on 2023-12-19

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/234 April 2023 Registered office address changed from Armitage House Colwick Nottingham NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2023-04-04

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

11/05/2211 May 2022 Appointment of Mr Robin Maurice Newbery as a director on 2021-12-29

View Document

11/05/2211 May 2022 Termination of appointment of Frazer Yeomans as a director on 2021-12-29

View Document

25/01/2225 January 2022 Appointment of Mr Rupert Phillips as a director on 2021-12-29

View Document

25/01/2225 January 2022 Termination of appointment of Mark John Andrews as a director on 2021-12-29

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Sarah Louise Smith as a director on 2021-10-26

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13

View Document

01/11/131 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/12

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BODIN / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY ROUND / 01/11/2012

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR DAVID JOHN BODIN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL TAYLOR

View Document

09/11/109 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY ROUND / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BOUSFIELD / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COLIN TAYLOR / 11/11/2009

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED PAUL JULIAN BOUSFIELD

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/96

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

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

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/93

View Document

16/12/9316 December 1993 EXEMPTION FROM APPOINTING AUDITORS 23/02/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM:
ENTERPRISE HOUSE
CRANES CLOSE
BASILDON
ESSEX

View Document

19/10/8819 October 1988

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document


More Company Information