AEBP WALLING LIMITED
Status | ACTIVE |
Company No. | 01902436 |
Category | Private Limited Company |
Incorporated | 04 Apr 1985 |
Age | 39 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
AEBP WALLING LIMITED is an active private limited company with number 01902436. It was incorporated 39 years, 1 month, 1 day ago, on 04 April 1985. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire.
Company Fillings
Accounts with accounts type dormant
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type dormant
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Ashton
Change date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Termination secretary company with name termination date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kemi Waterton-Zhou
Termination date: 2019-08-13
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Lee
Termination date: 2019-05-07
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Ashton
Appointment date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person secretary company with change date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-16
Officer name: Kemi Waterton-Zhou
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstan Sarah Boynton
Termination date: 2018-09-14
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Lee
Appointment date: 2018-09-14
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirstan Sarah Boynton
Change date: 2018-01-25
Documents
Termination secretary company with name termination date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Doranda Limited
Termination date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-31
Officer name: Kemi Waterton-Zhou
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Apex Gutter & Drainage Limited
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirstan Sarah Boynton
Change date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirstan Sarah Boynton
Appointment date: 2016-10-01
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Douglas
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type dormant
Date: 25 Feb 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: 29 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 12 Dec 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: 30 Sep 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 12 Dec 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: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Douglas
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cookman
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
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: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
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: 30 Sep 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Termination secretary company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Rose
Documents
Appoint corporate secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Doranda Limited
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Cookman
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Magson
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laurence holdcroft
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed ian andrew rose
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed laurence nigel holdcroft
Documents
Accounts with accounts type dormant
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carol nunn
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: burton latimer kettering northamptonshire NN15 5JP
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Some Companies
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 11658253 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAWCLIFFE LANDING,YORK,YO30 1XL
Number: | 09006728 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBODIED FACILITATOR COURSE LIMITED
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 08767572 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 COLEMANS MOOR ROAD,READING,RG5 4DN
Number: | 04847723 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 10264176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE OAKS 8A ADDISON CLOSE,NORWICH,NR12 7JA
Number: | 09371232 |
Status: | ACTIVE |
Category: | Private Limited Company |