A.S.D.ALDERTON & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

15/08/2415 August 2024 Change of details for Sandra Mary Alderton as a person with significant control on 2024-05-08

View Document

15/08/2415 August 2024 Change of details for Mr Adrian Stephen David Alderton as a person with significant control on 2024-05-08

View Document

15/08/2415 August 2024 Notification of Alastair James Alderton as a person with significant control on 2024-05-08

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/06/2410 June 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Change of share class name or designation

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Particulars of variation of rights attached to shares

View Document

18/05/2418 May 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010372240005

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED DR ALASTAIR JAMES ALDERTON

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN STEPHEN DAVID ALDERTON / 08/04/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / SANDRA MARY ALDERTON / 07/04/2019

View Document

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN STEPHEN DAVID ALDERTON / 06/04/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / SANDRA MARY ALDERTON / 06/04/2018

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010372240004

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010372240003

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010372240002

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010372240001

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010372240004

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010372240003

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010372240002

View Document

07/03/167 March 2016 14/12/15 STATEMENT OF CAPITAL GBP 2000

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010372240001

View Document

15/02/1615 February 2016 ALTER ARTICLES 19/01/2016

View Document

15/02/1615 February 2016 ARTICLES OF ASSOCIATION

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SAIL ADDRESS CHANGED FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE296XY ENGLAND

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 7A PRIORS CLOSE HISTON CAMBRIDGE CB4 9HX

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STEPHEN DAVID ALDERTON / 25/08/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY ALDERTON / 25/08/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY ALDERTON / 25/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/08/05; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/10/035 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/11/901 November 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/10/8913 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

01/11/881 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/10/8716 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/08/8627 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

06/01/726 January 1972 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