R & M ALDRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH England to 6B Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Russell Ian Wright on 2024-06-06

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/06/2319 June 2023 Registration of charge 033341680002, created on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Richard Thomas Fox as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of James David Pike as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Graham Alexander Cooke as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 28 Goosemoor Lane Birmingham B23 5PN England to 6B Bumpers Way Bumpers Farm Chippenham SN14 6LH on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Cookes Bathrooms Limited as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Notification of Db Bathrooms Limited as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Russell Ian Wright as a director on 2023-06-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Termination of appointment of David Richard Cox as a director on 2022-12-31

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/02/182 February 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 1693-1695 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN HAMMOND

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HAMMOND

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMMOND

View Document

01/11/171 November 2017 CESSATION OF LISA JANE HAMMOND AS A PSC

View Document

01/11/171 November 2017 CESSATION OF MARTIN KLAUS HAMMOND AS A PSC

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOKES BATHROOMS LIMITED

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR GRAHAM ALEXANDER COOKE

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JAMES DAVID PIKE

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR DAVID RICHARD COX

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN KLAUS HAMMOND / 01/01/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE HAMMOND / 01/01/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KLAUS HAMMOND / 01/01/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ALDRIDGE / 22/03/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KLAUS HAMMOND / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ALDRIDGE / 17/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 £ NC 1000/46000 21/06/

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 29 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2NT

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 27 MONMOUTH STREET BATH BA1 2AP

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 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