P.G. ALLDER AND PARTNERS LIMITED
Status | ACTIVE |
Company No. | 00329985 |
Category | Private Limited Company |
Incorporated | 20 Jul 1937 |
Age | 86 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
P.G. ALLDER AND PARTNERS LIMITED is an active private limited company with number 00329985. It was incorporated 86 years, 10 months, 8 days ago, on 20 July 1937. The company address is Radius Anchor Boulevard Radius Anchor Boulevard, Dartford, DA2 6QH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-08
Officer name: Mr Matthew James Abbott
Documents
Accounts with accounts type small
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olga Shkurin
Termination date: 2023-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-05
Officer name: Olga Shkurin
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-03
Old address: , Unit U Springhead Road, Northfleet, Kent, DA11 8HJ
New address: Radius Anchor Boulevard Crossways Business Park Dartford DA2 6QH
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type small
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Brian Travers
Appointment date: 2021-01-18
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Patrick Hirsch
Appointment date: 2021-01-18
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mrs Olga Shkurin
Documents
Termination secretary company with name termination date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-18
Officer name: Michael David Goodwin
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-18
Officer name: Michael David Goodwin
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Baker
Termination date: 2021-01-18
Documents
Appoint person secretary company with name date
Date: 09 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-18
Officer name: Mrs Olga Shkurin
Documents
Accounts with accounts type full
Date: 01 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type full
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arend Boer
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-31
Officer name: Mr David John Baker
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London Optical Company Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-07
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Niels Brask Jensen
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Arend Boer
Documents
Accounts with accounts type full
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: London Optical Company Limited
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Derek Harrison
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-08
Officer name: Mr Niels Brask Jensen
Documents
Accounts with accounts type full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type full
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type full
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dietmar Rathbauer
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Derek Harrison
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Dietmar Rathbauer
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with made up date
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 27 Dec 2012
Action Date: 24 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dietmar Rathbauer
Change date: 2012-12-24
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Goodwin
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mulholland
Documents
Accounts with made up date
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: , 3a Peacock Alley, Leighton Buzzard, Bedfordshire, LU7 1HF
Documents
Appoint person secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael David Goodwin
Documents
Termination secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Davies
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with made up date
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with accounts type full
Date: 13 Sep 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Ronald John Mulholland
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Dietmar Rathbauer
Documents
Accounts with made up date
Date: 25 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinesh Patel
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr dietmar rathbauer
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry dibble
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr simon matthew neil davies
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard bell
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed barry dibble
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard bell
Documents
Accounts with made up date
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with made up date
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with made up date
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 13 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
52 CHURCH CRESCENT,LONDON,N20 0JP
Number: | 05020804 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11875599 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION INVESTMENTS PARTNERS UK LIMITED
3RD FLOOR EAST,LONDON,W1J 7UW
Number: | 10539331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG
Number: | 07252552 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11336051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 101, SOUTH CITY COURT,LONDON,SE15 6AL
Number: | 11163018 |
Status: | ACTIVE |
Category: | Private Limited Company |