F.W.ALDRIDGE LIMITED
Status | DISSOLVED |
Company No. | 02349424 |
Category | Private Limited Company |
Incorporated | 17 Feb 1989 |
Age | 35 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 8 months, 24 days |
SUMMARY
F.W.ALDRIDGE LIMITED is an dissolved private limited company with number 02349424. It was incorporated 35 years, 5 months, 12 days ago, on 17 February 1989 and it was dissolved 8 months, 24 days ago, on 07 November 2023. The company address is Chilton Street Chilton Street, Sudbury, CO10 8QS, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Stewart Croll
Cessation date: 2021-05-21
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Stewart Croll
Termination date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-03
Old address: Unit 32 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB England
New address: Chilton Street Clare Sudbury Suffolk CO10 8QS
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current shortened
Date: 16 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leonard Garwood
Termination date: 2015-07-30
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Stewart Croll
Appointment date: 2015-07-30
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheena Rosaleen Croll
Appointment date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-03
Old address: The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ
New address: Unit 32 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr John Leonard Garwood
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Rose Garwood
Termination date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-29
Old address: 15a Station Road Epping Essex CM16 4HG
New address: The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ
Documents
Change account reference date company current extended
Date: 19 May 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-08
Old address: the Old Surgery 15a Station Road Epping Essex CM16 4HG
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr John Leonard Garwood
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: 15A station road epping essex CM16 4HG
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 26/07/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; full list of members
Documents
Legacy
Date: 05 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 05/02/99 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
Documents
Accounts with accounts type full
Date: 20 Aug 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Apr 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 09 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 07 Sep 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 27 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; no change of members
Documents
Accounts with accounts type full
Date: 12 Jan 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/92; no change of members
Documents
Legacy
Date: 07 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Jul 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 09 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/91; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 05 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Legacy
Date: 14 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Legacy
Date: 01 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1989
Category: Capital
Type: 88(2)
Description: Wd 09/03/89 ad 09/02/89--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 27 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 27/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 27 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
ABERDOVEY,LLANDRINDOD WELLS,LD1 5HT
Number: | 08925705 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CRUSADER AVENUE,GLASGOW,G13 2JP
Number: | SC569396 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 GREAT TITCHFIELD STREET,LONDON,W1W 6RW
Number: | 09450682 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O BOX 810 HILL HOUSE,LONDON,EC4A 3TR
Number: | 02059560 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST. JOHN'S HOUSE, CASTLE STREET,SOMERSET,TA1 4AY
Number: | 05747731 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10220519 |
Status: | ACTIVE |
Category: | Private Limited Company |