ALE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06251778 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 16 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALE DEVELOPMENTS LIMITED is an active private limited company with number 06251778. It was incorporated 16 years, 11 months, 12 days ago, on 18 May 2007. The company address is 4 Bratton Road 4 Bratton Road, Trowbridge, BA14 6BD, Wiltshire.
Company Fillings
Change person director company with change date
Date: 13 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Christopher Smith
Change date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Julie Smith
Appointment date: 2020-09-21
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Capital allotment shares
Date: 29 Apr 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2019-11-01
Documents
Change person secretary company with change date
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Julie Smith
Change date: 2020-04-20
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Christopher Smith
Change date: 2020-04-20
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-20
Officer name: Mrs Jennifer Molloy
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062517780001
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062517780002
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Mortgage create with deed with charge number
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062517780001
Documents
Mortgage create with deed with charge number
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062517780002
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Stephen James Molloy
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Old address: Singleton, 30B Bratton Road West Ashton Wiltshire BA14 6AZ
Change date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Molloy
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Andrew David Christopher Smith
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Stephen James Molloy
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Pauline Julie Smith
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Edward Cowdrey
Change date: 2010-05-01
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Smith
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Molloy
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Some Companies
PARK HOUSE,ROCHDALE,OL16 1PJ
Number: | 09697316 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 HIGH HOPE STREET,CROOK,DL15 9JA
Number: | 08295916 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 11376140 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKENZIE ENGINEERING SERVICES LIMITED
28A,ISLE OF LEWIS,HS2 0QB
Number: | SC463553 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEWSTEAD GROVE,,NG1 4GZ
Number: | 05691499 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A BOLINA ROAD,LONDON,SE16 3LD
Number: | 11725924 |
Status: | ACTIVE |
Category: | Private Limited Company |