ALEDEX LIMITED

04942928
36 CHAPEL STREET CHEADLE STOKE-ON-TRENT ST10 1DY

Documents

Documents
Date Category Description Pages
22 Dec 2023 accounts Annual Accounts 3 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2022 accounts Annual Accounts 3 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2016 accounts Annual Accounts 5 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
26 Oct 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
30 Dec 2012 accounts Annual Accounts 7 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
02 Jan 2010 accounts Annual Accounts 8 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Conrad Wayne Byatt) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Lynne Maria Byatt) 2 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
11 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 5 Buy now
08 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: 31 robina drive cheadle staffordshire ST10 1HD 1 Buy now
08 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
08 Jan 2008 annual-return Return made up to 24/10/07; full list of members 2 Buy now
12 Jan 2007 accounts Annual Accounts 5 Buy now
23 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
17 Nov 2005 accounts Annual Accounts 5 Buy now
17 Nov 2005 capital Ad 01/04/05--------- £ si 8@1 2 Buy now
17 Nov 2005 annual-return Return made up to 24/10/05; full list of members 7 Buy now
03 Dec 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 5 Buy now
19 Nov 2003 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
19 Nov 2003 address Registered office changed on 19/11/03 from: 50 broad street leek staffordshire ST13 5NS 1 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
24 Oct 2003 incorporation Incorporation Company 17 Buy now