FRED ALDOUS LIMITED
Status | ACTIVE |
Company No. | 00419523 |
Category | Private Limited Company |
Incorporated | 17 Sep 1946 |
Age | 77 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FRED ALDOUS LIMITED is an active private limited company with number 00419523. It was incorporated 77 years, 8 months, 16 days ago, on 17 September 1946. The company address is Sevendale House, 37 Lever Street Sevendale House, 37 Lever Street, Lancs, M1 1LW.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Trevor John Walker
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Frederick Aldous
Termination date: 2022-03-23
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Susan Mary Margaret Walker
Documents
Termination secretary company with name termination date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-23
Officer name: Robert Frederick Aldous
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004195230008
Charge creation date: 2019-10-17
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 004195230007
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004195230007
Charge creation date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Stephen Walker
Notification date: 2017-09-26
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Frederick Aldous
Notification date: 2017-09-26
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Frederick Aldous
Cessation date: 2017-09-26
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr Robert Frederick Aldous
Documents
Change person secretary company with change date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Frederick Aldous
Change date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 15 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-07
Charge number: 004195230006
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-30
Charge number: 004195230005
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor John Walker
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Margaret Walker
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Frederick Aldous
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Stephen Walker
Change date: 2010-09-25
Documents
Capital return purchase own shares
Date: 04 Aug 2010
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Capital
Type: SH06
Capital : 26,064 GBP
Date: 2010-07-23
Documents
Resolution
Date: 23 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Aldous
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Aldous
Documents
Appoint person secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Frederick Aldous
Documents
Capital variation of rights attached to shares
Date: 22 Jul 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Jul 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul walker / 29/05/2009
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark aldous / 14/09/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/08/07--------- £ si 2000@1=2000 £ ic 31300/33300
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 29/09/05 from: sevendale house 37 lever st manchester M1 1LW
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 31 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/05/03--------- £ si 300@1=300 £ ic 31000/31300
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 06 Sep 2002
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/09/97--------- £ si 6000@1=6000 £ ic 25000/31000
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
FINSGATE,LONDON,EC1V 9EE
Number: | 08584029 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRADDOCK REACH,NEWTOWNARDS,BT23 6PY
Number: | NI646740 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TITAN COURT,LUTON,LU4 8EF
Number: | 08213685 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 BARNET LANE,BOREHAMWOOD,WD6 2RW
Number: | 09599771 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE WOLLATON STREET,NOTTINGHAM,NG1 5GF
Number: | 04609245 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 VENTNOR CLOSE,MANCHESTER,M34 7QU
Number: | 01796526 |
Status: | ACTIVE |
Category: | Private Limited Company |