- Company Overview for HOPE AND ALDRIDGE LIMITED (00756164)
- Filing history for HOPE AND ALDRIDGE LIMITED (00756164)
- People for HOPE AND ALDRIDGE LIMITED (00756164)
- Charges for HOPE AND ALDRIDGE LIMITED (00756164)
- More for HOPE AND ALDRIDGE LIMITED (00756164)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AD01 | Registered office address changed from Weddington Road, Nuneaton CV10 0HF to Unit 1a Hopealdridge Business Centre 183 Weddington Road Nuneaton CV10 0HF on 1 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Robert John Peter Jeffcoate on 20 January 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Mr Robert John Peter Jeffcoate on 1 November 2011 | |
21 Nov 2012 | AD04 | Register(s) moved to registered office address | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Robert John Peter Jeffcoate on 1 November 2010 | |
23 Nov 2011 | CH03 | Secretary's details changed for Robert John Peter Jeffcoate on 1 November 2010 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
26 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2010 | AD02 | Register inspection address has been changed | |
26 Jan 2010 | CH01 | Director's details changed for Walter Roach on 1 October 2009 |