ALDERS CLASSICS LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
04/05/224 May 2022 Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to Unit 7 Wellington Road Tharston Industrial Estate Long Stratton, Norwich Norfolk NR15 2PE on 2022-05-04

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 ACORN COURT ACORN COURT BRIDGE INDUSTRIAL ESTATE WYMONDHAM NORFOLK NR18 9AL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM COOK

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O ORCHARD HOUSE ACCOUNTING LIMITED 2 ACORN COURT BRIDGE INDUSTRIAL ESTATE WYMONDHAM NORFOLK NR18 9AL

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR LIAM COOK

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O C/O ORCHARD HOUSE ACCOUNTING LIMITED STATION ROAD LENWADE NORWICH NORFOLK NR9 5LY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MR DAVID FRANK WELLS

View Document



23/05/1323 May 2013 DIRECTOR APPOINTED MR MATTHEW ALEXANDER ELLENER

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY BIBI WELLS

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED ALDERS REMOVALS AND STORAGE LTD. CERTIFICATE ISSUED ON 14/05/13

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK WELLS / 20/07/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BIBI SHAMYUN WELLS / 20/07/2012

View Document

18/08/1118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 2 ORCHARD CLOSE FORNCETT ST PETER NORWICH NORFOLK NR16 1HS

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 7 WELLINGTON ROAD THARSTON INDUSTRIAL ESTATE LONG STRATTON NORWICH NORFOLK NR15 2PE

View Document

31/08/1031 August 2010 10/07/10 NO CHANGES

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

31/07/0931 July 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 ADOPT MEM AND ARTS 12/05/2009

View Document

29/05/0929 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SONNET MOTORS LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SONNET MOTORS LIMITED CERTIFICATE ISSUED ON 26/05/09; RESOLUTION PASSED ON 12/05/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 66 GLENLEA ROAD LONDON ELTHAM SE9 1DZ

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 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