ALDWARK TOLL LLP
Status | ACTIVE |
Company No. | OC413641 |
Category | Limited Liability Partnership |
Incorporated | 11 Sep 2016 |
Age | 7 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
ALDWARK TOLL LLP is an active limited liability partnership with number OC413641. It was incorporated 7 years, 9 months, 4 days ago, on 11 September 2016 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 213 Cromford Road 213 Cromford Road, Nottingham, NG16 4EU, England.
Company Fillings
Change account reference date limited liability partnership current shortened
Date: 29 Mar 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: LLAA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-10
Documents
Gazette filings brought up to date
Date: 20 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-10
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Administrative restoration company
Date: 30 May 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-10
Documents
Change to a person with significant control limited liability partnership
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-09-24
Psc name: Mrs Donna Michelle Barney
Documents
Change to a person with significant control limited liability partnership
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-09-24
Psc name: Mr Anthony James Barney
Documents
Gazette filings brought up to date
Date: 04 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-10
Documents
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Move registers to sail limited liability partnership with new address
Date: 29 Jul 2019
Category: Address
Type: LLAD03
New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Documents
Change sail address limited liability partnership with new address
Date: 29 Jul 2019
Category: Address
Type: LLAD02
New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Documents
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: LLAD01
New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU
Old address: , Lakeside Mansfield Road, Arnold, Nottingham, NG5 8PH, England
Change date: 2019-02-08
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: LLAD01
Old address: , the Barn Friars Well Estate, Wartnaby, Leicestershire, LE14 3HY, United Kingdom
New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU
Change date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-10
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Nov 2016
Action Date: 26 Nov 2016
Category: Address
Type: LLAD01
New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU
Old address: , Tennyson House Cambridge Business Park, Cambridge, Cambs, CB4 0WZ, United Kingdom
Change date: 2016-11-26
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Donna Michelle Barney
Change date: 2016-09-23
Documents
Change person member limited liability partnership with name change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Anthony James Barney
Change date: 2016-09-23
Documents
Incorporation limited liability partnership
Date: 11 Sep 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ACCOUNTACY TODAY INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 11644211 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOWAY HOUSE,AYR,KA7 2AA
Number: | SC620849 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOI INTELLIGENCE SERVICES LIMITED
WHITE HORSE COTTAGE,CANTERBURY,CT3 4LN
Number: | 11692774 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROYAN HOUSE,CARDIGAN,SA43 1BZ
Number: | 05093573 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE
Number: | 11603680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY CREATIVE COMMUNITY C.I.C.
113 QUEENS ROAD,BRIGHTON,BN1 3XG
Number: | 09928335 |
Status: | ACTIVE |
Category: | Community Interest Company |