ALDWYCH (HARROW) LIMITED
Status | ACTIVE |
Company No. | 05139648 |
Category | Private Limited Company |
Incorporated | 27 May 2004 |
Age | 20 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
ALDWYCH (HARROW) LIMITED is an active private limited company with number 05139648. It was incorporated 20 years, 3 days ago, on 27 May 2004. The company address is Runway House Runway House, Ruislip, HA4 6SE, Middlesex, England.
Company Fillings
Accounts with accounts type small
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type small
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type small
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type small
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type small
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Termination secretary company with name termination date
Date: 06 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sushma Bhatia Esmail
Termination date: 2017-03-30
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Sushma Bhatia Esmail
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Sayed Mohamed Esmail
Documents
Accounts with accounts type full
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aly Mohamed Esmail
Appointment date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: Runway House the Runway Ruislip Middlesex HA4 6SE
Change date: 2016-05-25
Old address: Charlwood House the Runway South Ruislip Middlesex HA4 6SE
Documents
Appoint person secretary company with name date
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Aly Mohamed Esmail
Appointment date: 2016-02-01
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sushma Bhatia Esmail
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type full
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Mohamed Fazal Esmail
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type full
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 25 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 20/12/04 from: 449B alexandra avenue rayners land harrow middlesex HA2 9SE
Documents
Legacy
Date: 27 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/06/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAINS BREWERY 1ST FLOOR,LIVERPOOL,L8 5XJ
Number: | 06857396 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWFORD PROPERTIES UK LIMITED
STIRLING HOUSE, 9 BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 03397595 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A GEORGE LANE,LONDON,E18 1AN
Number: | 09000838 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHARM-OLAM INTERNATIONAL (UK) LIMITED
ONE STATION SQUARE 1ST FLOOR,BRACKNELL,RG12 1QB
Number: | 03125708 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PX
Number: | 11398221 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MICHAELS STREET SOUTHAMPTON LIMITED
PEARSONS SOUTHERN LIMITED,SOUTHAMPTON,SO14 0AA
Number: | 10487069 |
Status: | ACTIVE |
Category: | Private Limited Company |