P.G. ALLDER AND PARTNERS LIMITED

Radius Anchor Boulevard Radius Anchor Boulevard, Dartford, DA2 6QH, England
StatusACTIVE
Company No.00329985
CategoryPrivate Limited Company
Incorporated20 Jul 1937
Age86 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dietmar Rathbauer

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Derek Harrison

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Goodwin

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Mulholland

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael David Goodwin

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Patel

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr dietmar rathbauer

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry dibble

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr simon matthew neil davies

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard bell

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed barry dibble

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard bell

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BBD CONSULTING LIMITED

52 CHURCH CRESCENT,LONDON,N20 0JP

Number:05020804
Status:ACTIVE
Category:Private Limited Company

DIACY SUPPLY LTD

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

HARE AND HOUNDS LIMITED

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:07252552
Status:ACTIVE
Category:Private Limited Company

RIVIERA TOURISM SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11336051
Status:ACTIVE
Category:Private Limited Company

TOP FIVE FILMS LIMITED

FLAT 101, SOUTH CITY COURT,LONDON,SE15 6AL

Number:11163018
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