Download leads from Nexok and grow your business. Find out more

ALDI Limited

Documents

Total Documents221
Total Pages739

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022
16 May 2023Confirmation statement made on 15 May 2023 with no updates
29 September 2022Accounts for a dormant company made up to 31 December 2021
16 May 2022Confirmation statement made on 15 May 2022 with no updates
4 February 2022Director's details changed for Mr Daniel Mark Austin Ronald on 3 February 2022
4 February 2022Director's details changed for Mr Oliver James King on 3 February 2022
3 October 2021Accounts for a dormant company made up to 31 December 2020
17 May 2021Confirmation statement made on 15 May 2021 with no updates
1 October 2020Accounts for a dormant company made up to 31 December 2019
11 August 2020Director's details changed for Mr Oliver James King on 6 August 2020
19 May 2020Confirmation statement made on 15 May 2020 with no updates
2 April 2020Appointment of Mr Niall Thomas Patrick O'connor as a director on 2 April 2020
19 September 2019Accounts for a dormant company made up to 31 December 2018
15 May 2019Confirmation statement made on 15 May 2019 with no updates
6 October 2018Accounts for a dormant company made up to 31 December 2017
22 May 2018Confirmation statement made on 15 May 2018 with no updates
1 May 2018Director's details changed for Mr Giles Hurley on 1 May 2018
16 April 2018Termination of appointment of Matthew Campbell Barnes as a director on 15 April 2018
3 April 2018Appointment of Mr Oliver James King as a director on 1 April 2018
22 November 2017Appointment of Julie Anne Ashfield as a director on 28 September 2017
22 November 2017Appointment of Julie Anne Ashfield as a director on 28 September 2017
22 November 2017Termination of appointment of Anthony Gregory Baines as a director on 28 September 2017
22 November 2017Termination of appointment of Anthony Gregory Baines as a director on 28 September 2017
29 September 2017Accounts for a dormant company made up to 31 December 2016
29 September 2017Accounts for a dormant company made up to 31 December 2016
15 May 2017Confirmation statement made on 15 May 2017 with updates
15 May 2017Confirmation statement made on 15 May 2017 with updates
17 November 2016Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
17 November 2016Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
10 October 2016Director's details changed for Mr James Hutcheson on 7 October 2016
10 October 2016Director's details changed for Mr James Hutcheson on 7 October 2016
4 October 2016Accounts for a dormant company made up to 31 December 2015
4 October 2016Accounts for a dormant company made up to 31 December 2015
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
7 January 2016Appointment of Mr James Hutcheson as a director on 1 January 2016
7 January 2016Appointment of Mr James Hutcheson as a director on 1 January 2016
6 January 2016Termination of appointment of Mandy Louise Stretton as a director on 31 December 2015
6 January 2016Termination of appointment of Mandy Louise Stretton as a director on 31 December 2015
8 October 2015Accounts for a dormant company made up to 31 December 2014
8 October 2015Accounts for a dormant company made up to 31 December 2014
20 July 2015Appointment of Mr Giles Hurley as a director on 20 July 2015
20 July 2015Appointment of Mr Daniel Ronald as a director on 20 July 2015
20 July 2015Appointment of Mr Daniel Ronald as a director on 20 July 2015
20 July 2015Appointment of Mr Giles Hurley as a director on 20 July 2015
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015Secretary's details changed for Mr Karl Peter Jansen on 14 May 2015
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015Secretary's details changed for Mr Karl Peter Jansen on 14 May 2015
1 April 2015Director's details changed for Mr Matthew Campbell Barnes on 31 March 2015
1 April 2015Director's details changed for Mr Matthew Campbell Barnes on 31 March 2015
31 March 2015Termination of appointment of Roman Heini as a director on 31 March 2015
31 March 2015Termination of appointment of Roman Heini as a director on 31 March 2015
30 September 2014Accounts for a dormant company made up to 31 December 2013
30 September 2014Accounts for a dormant company made up to 31 December 2013
7 August 2014Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
7 August 2014Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
4 October 2013Accounts for a dormant company made up to 31 December 2012
4 October 2013Accounts for a dormant company made up to 31 December 2012
22 August 2013Director's details changed for Roman Heini on 15 August 2013
22 August 2013Director's details changed for Roman Heini on 15 August 2013
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 October 2012Accounts for a dormant company made up to 31 December 2011
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
2 October 2010Accounts for a dormant company made up to 31 December 2009
2 October 2010Accounts for a dormant company made up to 31 December 2009
5 July 2010Director's details changed for Roman Heini on 2 July 2010
5 July 2010Director's details changed for Roman Heini on 2 July 2010
5 July 2010Director's details changed for Roman Heini on 2 July 2010
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
3 March 2010Appointment of Matthew Campbell Barnes as a director
3 March 2010Appointment of Matthew Campbell Barnes as a director
2 March 2010Termination of appointment of Norbert Podschlapp as a director
2 March 2010Appointment of Roman Heini as a director
2 March 2010Termination of appointment of Norbert Podschlapp as a director
2 March 2010Appointment of Roman Heini as a director
2 December 2009Appointment of Norbert Podschlapp as a director
2 December 2009Termination of appointment of Armin Burger as a director
2 December 2009Appointment of Norbert Podschlapp as a director
2 December 2009Termination of appointment of Armin Burger as a director
15 October 2009Register(s) moved to registered inspection location
15 October 2009Secretary's details changed for Mr Karl Peter Jansen on 1 October 2009
15 October 2009Director's details changed for Anthony Gregory Baines on 1 October 2009
15 October 2009Director's details changed for Mandy Louise Stretton on 1 October 2009
15 October 2009Director's details changed for Mandy Louise Stretton on 1 October 2009
15 October 2009Secretary's details changed for Mr Karl Peter Jansen on 1 October 2009
15 October 2009Register inspection address has been changed
15 October 2009Register inspection address has been changed
15 October 2009Register(s) moved to registered inspection location
15 October 2009Director's details changed for Armin Burger on 1 October 2009
15 October 2009Director's details changed for Anthony Gregory Baines on 1 October 2009
15 October 2009Director's details changed for Armin Burger on 1 October 2009
15 October 2009Director's details changed for Anthony Gregory Baines on 1 October 2009
15 October 2009Director's details changed for Mandy Louise Stretton on 1 October 2009
15 October 2009Secretary's details changed for Mr Karl Peter Jansen on 1 October 2009
15 October 2009Director's details changed for Armin Burger on 1 October 2009
30 September 2009Accounts for a dormant company made up to 31 December 2008
30 September 2009Accounts for a dormant company made up to 31 December 2008
7 September 2009Director appointed armin burger
7 September 2009Director appointed anthony gregory baines
7 September 2009Director appointed armin burger
7 September 2009Director appointed anthony gregory baines
7 September 2009Appointment terminated director paul foley
7 September 2009Appointment terminated director paul foley
18 May 2009Return made up to 15/05/09; full list of members
18 May 2009Return made up to 15/05/09; full list of members
2 February 2009Director's change of particulars / paul foley / 26/01/2009
2 February 2009Director's change of particulars / paul foley / 26/01/2009
27 January 2009Location of register of members
27 January 2009Location of register of members
20 January 2009Appointment terminated secretary sarah walters
20 January 2009Secretary appointed mr karl peter jansen
20 January 2009Secretary appointed mr karl peter jansen
20 January 2009Appointment terminated secretary sarah walters
8 October 2008Secretary's change of particulars / sarah walters / 08/10/2008
8 October 2008Secretary's change of particulars / sarah walters / 08/10/2008
3 October 2008Accounts for a dormant company made up to 31 December 2007
3 October 2008Accounts for a dormant company made up to 31 December 2007
16 June 2008Return made up to 15/05/08; full list of members
16 June 2008Return made up to 15/05/08; full list of members
1 November 2007Accounts for a dormant company made up to 31 December 2006
1 November 2007Accounts for a dormant company made up to 31 December 2006
13 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 May 2007New secretary appointed
24 May 2007New secretary appointed
24 May 2007Secretary resigned
24 May 2007Secretary resigned
17 January 2007Director resigned
17 January 2007Director resigned
17 January 2007Director resigned
17 January 2007New director appointed
17 January 2007Director resigned
17 January 2007New director appointed
7 November 2006Accounts for a dormant company made up to 31 December 2005
7 November 2006Accounts for a dormant company made up to 31 December 2005
9 June 2006Return made up to 15/05/06; full list of members
9 June 2006Return made up to 15/05/06; full list of members
31 January 2006Director's particulars changed
31 January 2006Director's particulars changed
2 November 2005Accounts for a dormant company made up to 31 December 2004
2 November 2005Accounts for a dormant company made up to 31 December 2004
20 May 2005Return made up to 15/05/05; full list of members
20 May 2005Return made up to 15/05/05; full list of members
28 October 2004Accounts for a dormant company made up to 31 December 2003
28 October 2004Accounts for a dormant company made up to 31 December 2003
15 June 2004Return made up to 15/05/04; full list of members
15 June 2004Return made up to 15/05/04; full list of members
12 September 2003Accounts for a dormant company made up to 29 December 2002
12 September 2003Accounts for a dormant company made up to 29 December 2002
29 August 2003Director's particulars changed
29 August 2003Director's particulars changed
21 May 2003Return made up to 15/05/03; full list of members
21 May 2003Return made up to 15/05/03; full list of members
29 November 2002Memorandum and Articles of Association
29 November 2002Memorandum and Articles of Association
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2002Accounts for a dormant company made up to 31 December 2001
24 September 2002Accounts for a dormant company made up to 31 December 2001
3 July 2002Return made up to 15/05/02; full list of members
3 July 2002Return made up to 15/05/02; full list of members
11 February 2002Director's particulars changed
11 February 2002Director's particulars changed
10 January 2002Director resigned
10 January 2002New director appointed
10 January 2002New director appointed
10 January 2002New director appointed
10 January 2002Director resigned
10 January 2002New director appointed
1 November 2001Accounts for a dormant company made up to 31 December 2000
1 November 2001Accounts for a dormant company made up to 31 December 2000
25 May 2001Return made up to 15/05/01; full list of members
25 May 2001Return made up to 15/05/01; full list of members
16 January 2001Secretary's particulars changed
16 January 2001Secretary's particulars changed
9 November 2000Registered office changed on 09/11/00 from: 18/19.southampton place, london. WC1A 2AJ
9 November 2000Registered office changed on 09/11/00 from: 18/19.southampton place, london. WC1A 2AJ
3 November 2000Director resigned
3 November 2000Director resigned
13 October 2000New director appointed
13 October 2000New director appointed
7 September 2000Accounts for a dormant company made up to 2 January 2000
7 September 2000Accounts for a dormant company made up to 2 January 2000
7 September 2000Accounts for a dormant company made up to 2 January 2000
7 June 2000Return made up to 15/05/00; full list of members
7 June 2000Return made up to 15/05/00; full list of members
4 October 1999Accounts for a dormant company made up to 31 December 1998
4 October 1999Accounts for a dormant company made up to 31 December 1998
24 May 1999Return made up to 15/05/99; no change of members
24 May 1999Return made up to 15/05/99; no change of members
12 October 1998Accounts for a dormant company made up to 31 December 1997
12 October 1998Accounts for a dormant company made up to 31 December 1997
6 July 1998Director's particulars changed
6 July 1998Director's particulars changed
12 June 1998Return made up to 15/05/98; no change of members
12 June 1998Return made up to 15/05/98; no change of members
11 August 1997Return made up to 15/05/97; full list of members
11 August 1997Return made up to 15/05/97; full list of members
11 July 1997Accounts for a dormant company made up to 31 December 1996
11 July 1997Accounts for a dormant company made up to 31 December 1996
3 June 1996Return made up to 15/05/96; no change of members
3 June 1996Return made up to 15/05/96; no change of members
24 April 1996Accounts for a dormant company made up to 31 December 1995
24 April 1996Accounts for a dormant company made up to 31 December 1995
17 May 1995Return made up to 15/05/95; no change of members
17 May 1995Return made up to 15/05/95; no change of members
24 February 1989Company name changed brandshore LIMITED\certificate issued on 27/02/89
24 February 1989Company name changed brandshore LIMITED\certificate issued on 27/02/89
9 January 1989Incorporation
9 January 1989Incorporation
Sign up now to grow your client base. Plans & Pricing