ALDERSON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from Alderson House the Garden Village, Hawkshaw Farm Longsight Road, Clayton-Le-Dale Blackburn Lancashire BB2 7JA to Alderson House Hawkshaw Business Park Longsight Road, Clayton-Le-Dale, Blackburn Lancashire BB2 7JA on 2024-08-13

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/04/2328 April 2023 Cessation of Caroline Catherine Donelan as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Caroline Catherine Donelan as a director on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr David Anthony Alderson as a person with significant control on 2023-04-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

11/10/2111 October 2021 Change of details for Miss Caroline Catherine Alderson as a person with significant control on 2021-10-06

View Document

11/10/2111 October 2021 Director's details changed for Miss Caroline Catherine Alderson on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE CATHERINE ALDERSON / 15/04/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE CATHERINE ALDERSON / 31/03/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 CESSATION OF IAN LEE ALDERSON AS A PSC

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS CAROLINE CATHERINE ALDERSON

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ALDERSON

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/12/158 December 2015 COMPANY NAME CHANGED GARDEN TIMBER PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/12/15

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 440 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

03/11/143 November 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

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

View Accounts

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ALDERSON / 16/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE ALDERSON / 16/04/2014

View Document

29/04/1429 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 150

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 417 WHALLEY OLD ROAD BLACKBURN BB1 5QL ENGLAND

View Document

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

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

View Accounts

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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