C & C ALDRED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
07/03/257 March 2025 | Change of details for Mr Christopher James Aldred as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Christopher James Aldred on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from 86 Escomb Road Bishop Auckland Co. Durham DL14 6TZ to 86 Escomb Road Bishop Auckland Co. Durham DL14 6TZ on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Christopher James Aldred as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Secretary's details changed for Miss Catherine Walters on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Christopher James Aldred on 2025-03-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
11/07/1911 July 2019 | SECRETARY APPOINTED MISS CATHERINE WALTERS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/10/1719 October 2017 | CESSATION OF ADAM REID AS A PSC |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/07/1727 July 2017 | COMPANY NAME CHANGED ALDRED AND REID LIMITED CERTIFICATE ISSUED ON 27/07/17 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM REID |
18/07/1718 July 2017 | PREVSHO FROM 30/09/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BEN REID |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/09/1516 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 86 ESCOMB ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6TZ |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATHEW ALDRED / 24/03/2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALDRED / 03/07/2014 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 4 CLEVELAND VIEW COUNDON BISHOP AUCKLAND COUNTY DURHAM DL14 8NE UNITED KINGDOM |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/09/1217 September 2012 | DIRECTOR APPOINTED MR BEN REID |
17/09/1217 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
28/08/1228 August 2012 | 08/09/11 STATEMENT OF CAPITAL GBP 100 |
08/09/118 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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