ABERDARE INVESTMENTS (U.K.) LIMITED

19 Willowfield Drive, Trentham, ST4 8FR, Stoke-On-Trent, England
StatusACTIVE
Company No.03833454
CategoryPrivate Limited Company
Incorporated25 Aug 1999
Age24 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ABERDARE INVESTMENTS (U.K.) LIMITED is an active private limited company with number 03833454. It was incorporated 24 years, 9 months, 21 days ago, on 25 August 1999. The company address is 19 Willowfield Drive, Trentham, ST4 8FR, Stoke-on-trent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 01 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 30 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: C/O Dove Accountants Limited Suite 2, the Wellington 78 High Street Uttoxeter Staffordshire ST14 7JD

New address: 19 Willowfield Drive Trentham Stoke-on-Trent ST4 8FR

Change date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Trevor Jones

Notification date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Karen Jones

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Nicola Milner

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Mark Christian Milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mrs Nicola Milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mr Mark Christian Milner

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mrs Karen Andrea Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mr Neil Trevor Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Gerald Parkes

Termination date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: C/O Dove Accountants Limited Suite 2, the Wellington 78 High Street Uttoxeter Staffordshire ST14 7JD

Change date: 2014-09-25

Old address: The Manse Temple Street Stoke on Trent Staffordshire ST4 4NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 19 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mrs Nicola Milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Hammond

Change date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Karen Andrea Milner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 25 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-25

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/04/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 01/09/99 from: somerset house temple street birmingham B2 5DN

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 25 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON LIMITING TECHNOLOGIES LIMITED

ORCHARD HOUSE CRONDALL ROAD,FLEET,GU51 5SY

Number:05987014
Status:ACTIVE
Category:Private Limited Company

CROWN SERVICES (KENT) LTD

45 STATION ROAD,LONGFIELD,DA3 7QD

Number:09461945
Status:ACTIVE
Category:Private Limited Company

DECEMBER PROPERTIES HOLDINGS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10857060
Status:ACTIVE
Category:Private Limited Company

SENDTOUR LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:06400232
Status:ACTIVE
Category:Private Limited Company

SHAUN LINES TRANSPORT LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:11480303
Status:ACTIVE
Category:Private Limited Company

STUART CRAWFORD CONSULTING LTD

CHERRY TREES,KNUTSFORD,WA16 8LY

Number:06622776
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