C R D ALDERSHOT LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCKELVIE / 12/05/2010 |
19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | LOCATION OF REGISTER OF MEMBERS |
15/05/0915 May 2009 | LOCATION OF DEBENTURE REGISTER |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 6 BOURNEMOUTH AVENUE ELSON GOSPORT HAMPSHIRE PO12 4NP UK |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0929 January 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA MCKELVIE |
30/05/0830 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | LOCATION OF REGISTER OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 6 BOURNEMOUTH AVENUE ELSON GOSPORT HAMPSHIRE PO12 4NP |
29/05/0829 May 2008 | LOCATION OF DEBENTURE REGISTER |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
17/05/0317 May 2003 | NEW DIRECTOR APPOINTED |
17/05/0317 May 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | REGISTERED OFFICE CHANGED ON 17/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
17/05/0317 May 2003 | SECRETARY RESIGNED |
17/05/0317 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | 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