ALDERGOLD LIMITED
Status | ACTIVE |
Company No. | 04269101 |
Category | Private Limited Company |
Incorporated | 13 Aug 2001 |
Age | 22 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALDERGOLD LIMITED is an active private limited company with number 04269101. It was incorporated 22 years, 9 months, 10 days ago, on 13 August 2001. The company address is 103-104 Walter Road, Swansea, SA1 5QF, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: 103-104 Walter Road Swansea SA1 5QF
Change date: 2019-05-28
Old address: Fairway House Links Business Park St. Mellons Cardiff CF3 0LT
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 27 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 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: 21 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 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: 27 Oct 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
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: 01 Oct 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
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: 29 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 08 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 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: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Ann Middleton
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Middleton
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
Change date: 2010-02-15
Documents
Termination secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Search Direct Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Search Direct Secretaries Limited
Documents
Termination secretary company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene Harrison
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 13 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-13
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-08
Old address: Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/06/05
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
52-54 ABBEY STREET,HULL,HU9 1LQ
Number: | 04127260 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATENARY INSTALLATION SERVICES LTD
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08751396 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACQUI GARDNER SOCIAL WORK CONSULTANCY LIMITED
9 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP
Number: | 08657977 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BANSTEAD ROAD SOUTH,SUTTON,SM2 5LG
Number: | 09528111 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 07951910 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003138 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |