ALDERLEY PROCESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/08/2317 August 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/01/225 January 2022 Cessation of Anthony Clifford Mansfield as a person with significant control on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEPHERD

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLIFFORD MANSFIELD

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026823700004

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES VERNON SHEPHERD / 30/09/2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM ALDERLEY HOUSE THE DOWNS WICKWAR WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8JD

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ALDERLEY HOUSE ARNOLDS FIELD ESTATE THE DOWNS WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL2 8JD

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 600000

View Document

16/07/1316 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 ADOPT ARTICLES 08/07/2013

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026823700003

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026823700002

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LISA REED

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BENNION

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 S386 DISP APP AUDS 10/03/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 £ NC 100/250000 13/09

View Document

20/09/9520 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/95

View Document

20/09/9520 September 1995 NC INC ALREADY ADJUSTED 13/09/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 COMPANY NAME CHANGED JORDAN METERING SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 SECRETARY RESIGNED

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/03/925 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92

View Document

05/03/925 March 1992 COMPANY NAME CHANGED QUAYSHELFCO 400 LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: NARROW QUAY PRINCE STREET BRISTOL BS1 4AH

View Document

29/01/9229 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information