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

Aldridge Financial Accountants Limited

Documents

Total Documents90
Total Pages263

Filing History

9 November 2023Micro company accounts made up to 31 July 2023
17 August 2023Confirmation statement made on 17 August 2023 with no updates
16 December 2022Micro company accounts made up to 31 July 2022
30 August 2022Confirmation statement made on 17 August 2022 with no updates
22 March 2022Micro company accounts made up to 31 July 2021
20 September 2021Confirmation statement made on 17 August 2021 with no updates
9 April 2021Registered office address changed from Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA to 36 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA on 9 April 2021
1 April 2021Micro company accounts made up to 31 July 2020
15 October 2020Confirmation statement made on 17 August 2020 with no updates
27 April 2020Micro company accounts made up to 31 July 2019
28 August 2019Confirmation statement made on 17 August 2019 with no updates
27 February 2019Micro company accounts made up to 31 July 2018
29 August 2018Confirmation statement made on 17 August 2018 with no updates
3 April 2018Micro company accounts made up to 31 July 2017
17 August 2017Notification of Richard Geoffrey Heap as a person with significant control on 17 August 2017
17 August 2017Confirmation statement made on 17 August 2017 with updates
17 August 2017Cessation of Yvonne Anne Hea as a person with significant control on 17 August 2017
17 August 2017Notification of Richard Geoffrey Heap as a person with significant control on 1 January 2017
17 August 2017Cessation of Yvonne Anne Heap as a person with significant control on 1 January 2017
17 August 2017Confirmation statement made on 17 August 2017 with updates
23 March 2017Accounts for a dormant company made up to 31 July 2016
23 March 2017Accounts for a dormant company made up to 31 July 2016
3 January 2017Termination of appointment of Yvonne Anne Heap as a director on 3 January 2017
3 January 2017Termination of appointment of Yvonne Anne Heap as a director on 3 January 2017
3 January 2017Appointment of Mr Richard Geoffrey Heap as a director on 3 January 2017
3 January 2017Appointment of Mr Richard Geoffrey Heap as a director on 3 January 2017
13 December 2016Confirmation statement made on 30 November 2016 with updates
13 December 2016Confirmation statement made on 30 November 2016 with updates
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
4 December 2015Company name changed aldridge autos LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
4 December 2015Company name changed aldridge autos LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
19 November 2015Accounts for a dormant company made up to 31 July 2015
19 November 2015Accounts for a dormant company made up to 31 July 2015
25 March 2015Micro company accounts made up to 31 July 2014
25 March 2015Micro company accounts made up to 31 July 2014
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
26 June 2014Termination of appointment of Richard Heap as a director
26 June 2014Termination of appointment of Richard Heap as a director
26 June 2014Appointment of Mrs Yvonne Anne Heap as a director
26 June 2014Appointment of Mrs Yvonne Anne Heap as a director
22 April 2014Total exemption small company accounts made up to 31 July 2013
22 April 2014Total exemption small company accounts made up to 31 July 2013
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
17 April 2013Total exemption small company accounts made up to 31 July 2012
17 April 2013Total exemption small company accounts made up to 31 July 2012
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
16 May 2012Registered office address changed from 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA on 16 May 2012
16 May 2012Registered office address changed from 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA on 16 May 2012
18 November 2011Accounts for a dormant company made up to 31 July 2011
18 November 2011Accounts for a dormant company made up to 31 July 2011
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
17 November 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
17 November 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011
28 July 2011Accounts for a dormant company made up to 30 November 2010
28 July 2011Accounts for a dormant company made up to 30 November 2010
22 July 2011Company name changed employee direct solutions LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
22 July 2011Company name changed employee direct solutions LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
3 January 2011Annual return made up to 12 November 2010 with a full list of shareholders
3 January 2011Annual return made up to 12 November 2010 with a full list of shareholders
27 March 2010Compulsory strike-off action has been discontinued
27 March 2010Compulsory strike-off action has been discontinued
25 March 2010Annual return made up to 12 November 2009 with a full list of shareholders
25 March 2010Accounts for a dormant company made up to 30 November 2009
25 March 2010Annual return made up to 12 November 2009 with a full list of shareholders
25 March 2010Accounts for a dormant company made up to 30 November 2009
16 March 2010First Gazette notice for compulsory strike-off
16 March 2010First Gazette notice for compulsory strike-off
1 May 2009Location of register of members
1 May 2009Compulsory strike-off action has been discontinued
1 May 2009Return made up to 12/11/08; full list of members
1 May 2009Return made up to 12/11/08; full list of members
1 May 2009Location of register of members
1 May 2009Registered office changed on 01/05/2009 from 58 baecon buildings leighswood road, walsall WS9 8AA
1 May 2009Compulsory strike-off action has been discontinued
1 May 2009Registered office changed on 01/05/2009 from 58 baecon buildings leighswood road, walsall WS9 8AA
30 April 2009Accounts for a dormant company made up to 30 November 2008
30 April 2009Appointment terminated secretary beacon secretaries LTD
30 April 2009Accounts for a dormant company made up to 30 November 2008
30 April 2009Appointment terminated secretary beacon secretaries LTD
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009First Gazette notice for compulsory strike-off
9 January 2008Registered office changed on 09/01/08 from: 58 beacon buildings leighswood road, aldridge walsall west midlands WS3 4LW
9 January 2008Registered office changed on 09/01/08 from: 58 beacon buildings leighswood road, aldridge walsall west midlands WS3 4LW
12 November 2007Incorporation
12 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing