Advanced company searchLink opens in new window

ALDRIDGE PRINT GROUP LIMITED

Company number 03923817

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)
15 Feb 2012 CH01 Director's details changed for Sarah Vivienne Aldridge on 10 February 2012
05 Sep 2011 AA Full accounts made up to 31 August 2010
09 Aug 2011 AD01 Registered office address changed from , Unit 9 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP on 9 August 2011
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 May 2011 TM01 Termination of appointment of Barrie Aldridge as a director
17 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from , Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE on 5 October 2010
27 Jul 2010 AA Group of companies' accounts made up to 31 August 2009
18 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Barrie William Aldridge on 27 January 2010
18 May 2010 CH03 Secretary's details changed for Brian Joseph Charles Robertson on 8 February 2010
18 May 2010 CH01 Director's details changed for Mr Robert Michael Aldridge on 8 February 2010
18 May 2010 CH01 Director's details changed for Sarah Vivienne Aldridge on 8 February 2010
24 Jun 2009 AA Accounts made up to 31 August 2008
03 Apr 2009 363a Return made up to 11/02/09; full list of members
17 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
27 Aug 2008 AA Accounts for a medium company made up to 31 August 2007
15 Aug 2008 288b Appointment terminated director lorelie aldridge
04 Apr 2008 363a Return made up to 11/02/08; full list of members
16 May 2007 AA Accounts for a small company made up to 31 August 2006
03 Mar 2007 288a New secretary appointed
03 Mar 2007 288b Secretary resigned
03 Mar 2007 363a Return made up to 11/02/07; full list of members
25 Jan 2007 288c Director's particulars changed