- Company Overview for ALDRIDGE PRIME LIMITED (07209353)
- Filing history for ALDRIDGE PRIME LIMITED (07209353)
- People for ALDRIDGE PRIME LIMITED (07209353)
- More for ALDRIDGE PRIME LIMITED (07209353)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
19 Apr 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
27 Dec 2023 | SH19 |
Statement of capital on 27 December 2023
|
|
27 Dec 2023 | SH20 | Statement by Directors | |
27 Dec 2023 | CAP-SS | Solvency Statement dated 15/12/23 | |
27 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 October 2022 | |
23 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
15 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
13 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
13 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
04 May 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 October 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
10 May 2022 | PSC02 | Notification of Eco-1 Group Limited as a person with significant control on 7 April 2022 | |
10 May 2022 | PSC07 | Cessation of Hills Steadfast Industries Limited as a person with significant control on 7 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 126 Longwood Road Aldridge Walsall West Midlands WS9 0TD England to 200 Rookery Lane Aldridge Walsall West Midlands WS9 8NP on 8 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of David Benjamin Hill as a director on 7 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Jeremy David Belcher as a director on 7 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
13 Apr 2021 | AD01 | Registered office address changed from 200 Rookery Lane Aldridge Walsall WS9 8NP to 126 Longwood Road Aldridge Walsall West Midlands WS9 0TD on 13 April 2021 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 |