ALDRIDGE PROPERTY & INVESTMENT COMPANY LIMITED

Wallace House Wallace House, Walsall, WS1 2LT, West Midlands, England
StatusACTIVE
Company No.00608473
CategoryPrivate Limited Company
Incorporated23 Jul 1958
Age65 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALDRIDGE PROPERTY & INVESTMENT COMPANY LIMITED is an active private limited company with number 00608473. It was incorporated 65 years, 11 months, 14 days ago, on 23 July 1958. The company address is Wallace House Wallace House, Walsall, WS1 2LT, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Pennie Margaret Louise Chapman

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mrs Felicity Anne Sharland

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Mrs Felicity Anne Sharland

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Diana Elizabeth Ewing

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Oct 2020

Category: Address

Type: AD02

Old address: 26 Birmingham Road Walsall West Midlands WS1 2LZ United Kingdom

New address: Wallace House 20 Birmingham Road Walsall WS1 2LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: 26 Birmingham Road Walsall West Midlands WS1 2LZ

New address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Diana Elizabeth Ewing

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2016

Category: Address

Type: AD03

New address: 26 Birmingham Road Walsall West Midlands WS1 2LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006084730002

Charge creation date: 2014-08-07

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Mrs Felicity Anne Sharland

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Diana Elizabeth Ewing

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Pennie Margaret Louise Chapman

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-28

Officer name: Mrs Felicity Anne Sharland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company with old address

Date: 02 Sep 2010

Category: Address

Type: AD02

Old address: C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: 3 Noddy Park Road Aldridge Walsall West Midlands WS9 8NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mrs Felicity Anne Sharland

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Diana Elizabeth Ewing

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Pennie Margaret Louise Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 29/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF


Some Companies

DRESSMEZARA LIMITED

UNIT 17,CRAMLINGTON,NE23 1WP

Number:09419507
Status:ACTIVE
Category:Private Limited Company

FIXIT TECHNOLOGY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10938110
Status:ACTIVE
Category:Private Limited Company

MAVANIX LTD

123 MYRUS CIRCLE,MACDUFF,AB44 1QF

Number:SC423020
Status:ACTIVE
Category:Private Limited Company

NEW RECRUITS PROFESSIONAL SERVICES LIMITED

11 CHURCH LANE,BANBURY,OX16 5LR

Number:07055014
Status:ACTIVE
Category:Private Limited Company

PACE COURIERS LIMITED

121 BEAVERS LANE,HOUNSLOW,TW4 6HF

Number:10536509
Status:ACTIVE
Category:Private Limited Company

THE MOST SENSIBLE WAY TO BUY HEATING OIL LIMITED

LE PHARE HIGH STREET,NORTHAMPTON,NN6 6LQ

Number:04348789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source