AALBERTS INVESTMENTS LIMITED

04379874
BELMONT WORKS ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Termination of appointment of director (Andre in Het Veld) 1 Buy now
14 Mar 2024 officers Appointment of director (Mr Andre in Het Veld) 2 Buy now
14 Mar 2024 officers Appointment of secretary (Mrs Anne Taylor) 2 Buy now
14 Mar 2024 officers Termination of appointment of director (Claire Anne Housley) 1 Buy now
14 Mar 2024 officers Termination of appointment of secretary (Claire Anne Housley) 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 18 Buy now
08 Sep 2023 officers Termination of appointment of director (Weibe Arnold Pelsma) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Appointment of director (Mr Jeroen Praas) 2 Buy now
26 Oct 2022 officers Appointment of director (Mrs Claire Anne Housley) 2 Buy now
26 Oct 2022 officers Termination of appointment of director (Craig Malloy) 1 Buy now
07 Oct 2022 accounts Annual Accounts 16 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 13 Buy now
27 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 128 Buy now
27 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
27 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2020 accounts Annual Accounts 16 Buy now
24 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
24 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
04 Jul 2020 officers Appointment of secretary (Mrs Claire Anne Housley) 2 Buy now
04 Jul 2020 officers Termination of appointment of secretary (Kevin Michael Parker) 1 Buy now
07 May 2020 resolution Resolution 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 15 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 14 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 13 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Termination of appointment of director (Ian Martin Howarth) 1 Buy now
12 Jan 2017 officers Appointment of director (Mr Craig Malloy) 2 Buy now
01 Dec 2016 accounts Annual Accounts 15 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 accounts Annual Accounts 12 Buy now
25 Apr 2014 officers Appointment of director (Mr Weibe Arnold Pelsma) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Jan Aalberts) 1 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 14 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
10 Oct 2011 officers Appointment of director (Mr Ian Martin Howarth) 2 Buy now
22 Sep 2011 accounts Annual Accounts 14 Buy now
19 Sep 2011 officers Termination of appointment of director (Michael Saunders) 1 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 officers Change of particulars for secretary (Kevin Michael Parker) 1 Buy now
06 Apr 2011 officers Change of particulars for director (Jan Aalberts) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Michael John Saunders) 2 Buy now
05 Jan 2011 resolution Resolution 1 Buy now
02 Oct 2010 accounts Annual Accounts 11 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 11 Buy now
23 Apr 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 9 Buy now
15 May 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 9 Buy now
25 Mar 2007 annual-return Return made up to 22/02/07; full list of members 7 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: haigh park road stourton leeds west yorkshire LS10 1NA 2 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers New director appointed 1 Buy now
04 Nov 2006 accounts Annual Accounts 9 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
28 Feb 2006 annual-return Return made up to 22/02/06; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 9 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 39-43 bilton way luton bedfordshire LU1 1UU 1 Buy now
30 Mar 2005 annual-return Return made up to 22/02/05; full list of members 7 Buy now
01 Feb 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
20 Jan 2005 accounts Annual Accounts 9 Buy now
25 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
06 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
06 Oct 2004 officers New secretary appointed 1 Buy now
04 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
13 Aug 2003 officers New director appointed 1 Buy now
18 May 2003 accounts Annual Accounts 10 Buy now
28 Feb 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
31 Jan 2003 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
22 Dec 2002 officers New director appointed 1 Buy now
02 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Dec 2002 officers New director appointed 3 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
01 Dec 2002 resolution Resolution 8 Buy now
22 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2002 incorporation Incorporation Company 13 Buy now