ALDERWOOD L.L.A. LIMITED

03876881
POOLEMEAD HOUSE WATERY LANE TWERTON BATH BA2 1RN

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Termination of appointment of secretary (Garry Fitton) 1 Buy now
19 Jul 2024 officers Termination of appointment of director (Garry John Fitton) 1 Buy now
15 May 2024 officers Appointment of director (Mr Zak Simon Houlahan) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Emma Louise Pearson) 1 Buy now
24 Nov 2023 accounts Annual Accounts 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2023 officers Change of particulars for director (Mrs Emma Louise Pearson) 2 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2021 mortgage Registration of a charge 74 Buy now
17 Dec 2021 officers Appointment of director (Mr Samuel Ian Collier) 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
26 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Aug 2021 insolvency Solvency Statement dated 25/08/21 1 Buy now
26 Aug 2021 resolution Resolution 2 Buy now
25 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Aug 2021 insolvency Solvency Statement dated 25/08/21 1 Buy now
25 Aug 2021 resolution Resolution 2 Buy now
01 Jul 2021 accounts Annual Accounts 3 Buy now
28 Feb 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Appointment of director (Mrs Emma Louise Pearson) 2 Buy now
04 Feb 2020 officers Termination of appointment of director (Peter Kinsey) 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 6 Buy now
30 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
30 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2018 resolution Resolution 17 Buy now
13 Dec 2018 mortgage Registration of a charge 65 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2018 accounts Annual Accounts 6 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2018 accounts Annual Accounts 15 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 28/02/17 1 Buy now
05 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 28/02/17 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 officers Termination of appointment of director (Anita Smart) 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 May 2016 accounts Annual Accounts 6 Buy now
04 Mar 2016 incorporation Memorandum Articles 31 Buy now
04 Mar 2016 resolution Resolution 2 Buy now
25 Feb 2016 mortgage Registration of a charge 12 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Raymond Stanley Wadlow) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Jacqueline Susan Wadlow) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Amy Sarah Roberts) 1 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Raymond Stanley Wadlow) 1 Buy now
12 Jan 2016 officers Appointment of secretary (Mr Garry Fitton) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Garry Fitton) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 annual-return Annual Return 8 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
29 May 2015 officers Appointment of director (Mrs Anita Smart) 2 Buy now
26 Apr 2015 capital Return of Allotment of shares 5 Buy now
26 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2015 resolution Resolution 27 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
14 Oct 2014 resolution Resolution 25 Buy now
07 Aug 2014 mortgage Registration of a charge 44 Buy now
02 Aug 2014 mortgage Registration of a charge 40 Buy now
09 Jun 2014 accounts Annual Accounts 6 Buy now
01 Dec 2013 annual-return Annual Return 17 Buy now
21 Jun 2013 accounts Annual Accounts 7 Buy now
26 Nov 2012 officers Change of particulars for director (Mrs Amy Sarah Roberts) 2 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2011 annual-return Annual Return 6 Buy now
21 Nov 2011 address Move Registers To Sail Company 1 Buy now
21 Nov 2011 address Change Sail Address Company 1 Buy now
21 Nov 2011 officers Change of particulars for director (Jacqueline Susan Wadlow) 2 Buy now
21 Nov 2011 officers Change of particulars for director (Amy Sarah Roberts) 2 Buy now
08 Sep 2011 accounts Annual Accounts 7 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
27 Nov 2009 annual-return Annual Return 6 Buy now