(CS01) Confirmation statement with updates Wednesday 24th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st August 2021 (was Monday 28th February 2022).
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 7th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th June 2013 from 1-3 Front Street Rothbury Morpeth Northumberland NE65 7UU England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed t w alderson & son LTDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 31st May 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, May 2013
| incorporation
|
Free Download
(8 pages)
|