ALDOW ENTERPRISES LIMITED - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type unaudited abridged. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type unaudited abridged. 2021-12-08 View Report
Officers. Officer name: Mrs Marcelle Doweck. Appointment date: 2021-06-17. 2021-06-17 View Report
Accounts. Accounts type unaudited abridged. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Officers. Officer name: Mrs Martine Elaine Akka. Change date: 2020-07-22. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type unaudited abridged. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type unaudited abridged. 2018-12-31 View Report
Officers. Change date: 2018-10-18. Officer name: Mrs Martine Elaine Akka. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type unaudited abridged. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-11-21 View Report
Mortgage. Charge number: 009650370017. 2014-02-14 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Officers. Officer name: Mrs Martine Elaine Akka. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Address. Change date: 2010-10-01. Old address: 47 Railway Street Gorton Manchester M18 8FB. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2010-04-28 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Officers. Description: Appointment terminated secretary martine akka. 2008-09-08 View Report
Annual return. Legacy. 2008-02-14 View Report
Accounts. Accounts type total exemption small. 2007-12-23 View Report
Annual return. Legacy. 2007-02-08 View Report
Officers. Description: Director's particulars changed. 2007-02-08 View Report
Accounts. Accounts type total exemption small. 2007-02-08 View Report
Accounts. Accounts type total exemption small. 2006-04-05 View Report
Annual return. Legacy. 2006-02-02 View Report
Officers. Description: Secretary's particulars changed. 2005-11-15 View Report
Annual return. Legacy. 2005-02-24 View Report
Accounts. Accounts type total exemption full. 2005-02-09 View Report
Accounts. Accounts type total exemption small. 2004-04-05 View Report
Annual return. Legacy. 2004-02-03 View Report