ABERDARE INVESTMENTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O DOVE ACCOUNTANTS LIMITED SUITE 2, THE WELLINGTON 78 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JONES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TREVOR JONES

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA MILNER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 01/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY GLENN PARKES

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANDREA JONES / 25/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR JONES / 25/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN MILNER / 25/09/2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM THE MANSE TEMPLE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4NW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MILNER / 26/08/2010

View Document

01/11/111 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HAMMOND / 25/08/2010

View Document

06/10/106 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDREA MILNER / 25/08/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/08/9925 August 1999 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