ALDEBURGH TRADING COMPANY LIMITED

04600697
6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD UNITED KINGDOM SG13 7BJ

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 5 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 officers Change of particulars for director (Mr Peter Stemann Brooke) 2 Buy now
05 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Annual Accounts 5 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2022 accounts Annual Accounts 4 Buy now
09 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2022 officers Change of particulars for director (Mr Peter Stemann Brooke) 2 Buy now
22 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 officers Change of particulars for director (Mr Peter Stemann Brooke) 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2021 officers Change of particulars for director (Mr Peter Stemann Brooke) 2 Buy now
03 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 accounts Annual Accounts 4 Buy now
14 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2020 accounts Annual Accounts 4 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 4 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 officers Termination of appointment of secretary (Caroline Brooke) 1 Buy now
23 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 officers Change of particulars for director (Peter Stemann Brooke) 2 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 officers Change of particulars for director (Peter Stemann Brooke) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Peter Stemann Brooke) 2 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 officers Change of particulars for director (Peter Stemann Brooke) 2 Buy now
12 Jan 2011 officers Change of particulars for director (Peter Stemann Brooke) 2 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
05 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Dec 2007 annual-return Return made up to 26/11/07; full list of members 6 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
10 Dec 2006 annual-return Return made up to 26/11/06; full list of members 5 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: building 4, st cross chambers upper march lane hoddesdon herts EN11 8LQ 1 Buy now
26 Sep 2006 accounts Annual Accounts 6 Buy now
06 Dec 2005 annual-return Return made up to 26/11/05; full list of members 6 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
02 Dec 2004 annual-return Return made up to 26/11/04; full list of members 6 Buy now
30 Sep 2004 accounts Amended Accounts 10 Buy now
28 Sep 2004 accounts Annual Accounts 9 Buy now
22 Dec 2003 capital Ad 26/11/02--------- £ si 99@1 2 Buy now
22 Dec 2003 annual-return Return made up to 26/11/03; full list of members 6 Buy now
05 Dec 2002 resolution Resolution 2 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
27 Nov 2002 officers Director resigned 1 Buy now
27 Nov 2002 officers Secretary resigned 1 Buy now
26 Nov 2002 incorporation Incorporation Company 11 Buy now