ALDRIDGE FARMS LTD - History of Changes


DateDescription
2024-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LESLEY ALDRIDGE / 01/12/2022
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2024-04-23 update statutory_documents FIRST GAZETTE
2024-04-07 delete sic_code 01410 - Raising of dairy cattle
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2023-09-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-08-07 delete address 8 KING CROSS STREET HALIFAX ENGLAND HX1 2SH
2021-08-07 insert address WEST 2 ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE4 7YD
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM WEST NEWCASTLE BUS. PARK, 2 ASAMA CT, NEWCASTLE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD UNITED KINGDOM
2021-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM 8 KING CROSS STREET HALIFAX HX1 2SH ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ALDRIDGE
2018-10-05 update statutory_documents CESSATION OF ANDREW JAMES ALDRIDGE AS A PSC
2018-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRIDGE
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-04-26 delete address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA
2017-04-26 insert address 8 KING CROSS STREET HALIFAX ENGLAND HX1 2SH
2017-04-26 update registered_address
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents DIRECTOR APPOINTED MRS NICOLA LESLEY ALDRIDGE
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-13 update statutory_documents FIRST GAZETTE
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 delete address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE ENGLAND HD4 5TA
2015-12-07 insert address ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA
2015-12-07 insert sic_code 01410 - Raising of dairy cattle
2015-12-07 insert sic_code 01460 - Raising of swine/pigs
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-09-23
2015-12-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-11-09 update statutory_documents 23/09/15 FULL LIST
2015-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date null => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 9 => 3
2014-12-07 update accounts_next_due_date 2016-06-23 => 2015-12-31
2014-11-13 update statutory_documents CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION