Advanced company searchLink opens in new window

ALDERS CLASSICS LIMITED

Company number 05514314

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)
16 Oct 2014 AP01 Appointment of Mr Liam Cook as a director on 1 April 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Feb 2014 AD01 Registered office address changed from C/O C/O Orchard House Accounting Limited Station Road Lenwade Norwich Norfolk NR9 5LY on 11 February 2014
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
24 May 2013 AP03 Appointment of Mr David Frank Wells as a secretary
23 May 2013 TM02 Termination of appointment of Bibi Wells as a secretary
23 May 2013 AP01 Appointment of Mr Matthew Alexander Ellener as a director
14 May 2013 CERTNM Company name changed alders removals and storage LTD.\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for David Frank Wells on 20 July 2012
23 Jul 2012 CH03 Secretary's details changed for Bibi Shamyun Wells on 20 July 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 2 Orchard Close Forncett St Peter Norwich Norfolk NR16 1HS on 17 March 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
01 Sep 2010 AD01 Registered office address changed from Unit 7 Wellington Road Tharston Industrial Estate Long Stratton Norwich Norfolk NR15 2PE on 1 September 2010
31 Aug 2010 AR01 Annual return made up to 10 July 2010
27 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 20/07/09; no change of members
29 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 May 2009 CERTNM Company name changed sonnet motors LIMITED\certificate issued on 26/05/09
14 May 2009 AA Total exemption full accounts made up to 31 July 2008
06 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007