AULDHAM LIMITED

The Oaks Mill Lane The Oaks Mill Lane, Reading, RG31 7RS, England
StatusACTIVE
Company No.09032359
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

AULDHAM LIMITED is an active private limited company with number 09032359. It was incorporated 10 years, 1 month, 30 days ago, on 09 May 2014. The company address is The Oaks Mill Lane The Oaks Mill Lane, Reading, RG31 7RS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-28

Old address: Winton House Winton Square Basingstoke Hampshire RG21 8EN England

New address: The Oaks Mill Lane Calcot Reading RG31 7RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alan Hudson

Appointment date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fiscal-Cls Limited

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Charles Norton

Cessation date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Charles Norton

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: Winton House Winton Square Basingstoke Hampshire RG21 8EN England

New address: Winton House Winton Square Basingstoke Hampshire RG21 8EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: Hill House Little New Street London EC4A 3TR

New address: Winton House Winton Square Basingstoke Hampshire RG21 8EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change sail address company with new address

Date: 11 May 2015

Category: Address

Type: AD02

New address: 24 the Street Old Basing Basingstoke Hampshire RG24 7BW

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC251080
Status:ACTIVE
Category:Private Limited Company

CLEEO GROUP UK LTD

13 BENNETTS CASTLE LANE,LONDON,RM8 3XX

Number:10330673
Status:ACTIVE
Category:Private Limited Company

FINDERCOD LTD

10 NORWICH STREET,LONDON,EC4A 1BD

Number:09324578
Status:ACTIVE
Category:Private Limited Company

FOLLETT CARE LIMITED

70 FERNDALE ROAD,BURGESS HILL,RH15 0HD

Number:01545442
Status:ACTIVE
Category:Private Limited Company

MIKE WEBSTER & SON LTD

322 BROAD STREET,CREWE,CW1 4JH

Number:07873509
Status:ACTIVE
Category:Private Limited Company

SAGE CRM SOLUTIONS LIMITED

SAGE HOUSE,WOKINGHAM,RG41 5RD

Number:03696472
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