Advanced company searchLink opens in new window

F.W.ALDRIDGE LIMITED

Company number 02349424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Jun 2021 PSC07 Cessation of Brian Stewart Croll as a person with significant control on 21 May 2021
14 Jun 2021 TM01 Termination of appointment of Brian Stewart Croll as a director on 21 May 2021
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from Unit 32 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB England to Chilton Street Clare Sudbury Suffolk CO10 8QS on 3 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
16 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 August 2016
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 TM01 Termination of appointment of John Leonard Garwood as a director on 30 July 2015
03 Aug 2015 AP01 Appointment of Mr Brian Stewart Croll as a director on 30 July 2015
03 Aug 2015 AP01 Appointment of Mrs Sheena Rosaleen Croll as a director on 30 July 2015
03 Aug 2015 AD01 Registered office address changed from The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ to Unit 32 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB on 3 August 2015