D-TOX (ALDRIDGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-12-02 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-02 with updates |
15/01/2415 January 2024 | Director's details changed for Mr Christian Mark Heritage on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr Christian Mark Heritage as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr Christian Mark Heritage as a person with significant control on 2022-12-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/03/214 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040819540003 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
23/05/1923 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
21/05/1821 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | COMPANY NAME CHANGED ORCHID INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/04/18 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MARK HERITAGE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
29/03/1729 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
11/03/1411 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040819540002 |
23/03/1323 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/09/1128 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/11/1018 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BIRCH LANE BUSINESS PARK BIRCH LANE STONNALL ALDRIDGE WEST MIDS WS9 0NF |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARK HERITAGE / 19/10/2009 |
20/10/0920 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM HERITAGE / 19/10/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/10/0510 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/10/039 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
29/12/0029 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0029 December 2000 | NEW DIRECTOR APPOINTED |
04/12/004 December 2000 | SECRETARY RESIGNED |
04/12/004 December 2000 | DIRECTOR RESIGNED |
04/12/004 December 2000 | REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
02/10/002 October 2000 | 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