Advanced company searchLink opens in new window

ALDWYCH123 LIMITED

Company number 12017878

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)
08 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
06 Jan 2022 AP01 Appointment of Mr David Philip Carpenter as a director on 8 July 2021
06 Jan 2022 TM01 Termination of appointment of Rachel Anne Carpenter as a director on 8 July 2021
06 Jan 2022 PSC02 Notification of Brc Accountants Pkl Limited as a person with significant control on 28 September 2021
06 Jan 2022 PSC07 Cessation of Andover Framing Limited as a person with significant control on 28 September 2021
27 Sep 2021 CERTNM Company name changed andover picture framing company LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
17 Jul 2021 TM01 Termination of appointment of David Philip Carpenter as a director on 8 July 2021
12 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
12 Jul 2021 AP01 Appointment of Mrs Rachel Anne Carpenter as a director on 8 July 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Nov 2020 PSC02 Notification of Andover Framing Limited as a person with significant control on 1 January 2020
17 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
17 Nov 2020 PSC07 Cessation of Brc Accountants Pkl Limited as a person with significant control on 1 January 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
13 Aug 2019 CH01 Director's details changed for Mr David Philip Carpenter on 13 August 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-25
20 Jun 2019 CONNOT Change of name notice
25 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-25
  • GBP 1