Advanced company searchLink opens in new window

ALDORA LIMITED

Company number 04567470

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)
02 Nov 2018 TM02 Termination of appointment of Alistair James Brown as a secretary on 23 October 2018
02 Nov 2018 TM01 Termination of appointment of Alistair James Brown as a director on 23 October 2018
02 Nov 2018 PSC07 Cessation of Alistair James Brown as a person with significant control on 23 October 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
19 Oct 2017 PSC04 Change of details for Mr Stephen Richard Kay as a person with significant control on 18 October 2017
19 Oct 2017 PSC04 Change of details for Mr Alistair James Brown as a person with significant control on 18 October 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
04 Feb 2014 AAMD Amended accounts made up to 31 March 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Stephen Richard Kay on 9 August 2012
29 Aug 2012 CH01 Director's details changed for Mr Alistair James Brown on 9 August 2012
29 Aug 2012 CH03 Secretary's details changed for Mr Alistair James Brown on 9 August 2012
26 Mar 2012 AAMD Amended accounts made up to 31 March 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 18 October 2011