ALETTA SHAW LTD - BEXLEYHEATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-07-08 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type total exemption full. 2022-06-20 View Report
Officers. Officer name: James Timothy Ray. Termination date: 2022-01-03. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-06-03 View Report
Officers. Officer name: Samir Farid Moftah. Termination date: 2021-04-06. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Officers. Officer name: Mr James Timothy Ray. Appointment date: 2020-08-13. 2020-08-17 View Report
Mortgage. Charge creation date: 2020-05-28. Charge number: 040877510001. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2019-10-23 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Officers. Officer name: Gregg Richard Tolliday. Termination date: 2019-02-08. 2019-02-25 View Report
Officers. Officer name: Miss Rachel Louise Duke. Appointment date: 2019-01-24. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-06-22 View Report
Officers. Change person director company. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Officers. Change date: 2016-10-05. Officer name: Simon James Connolly. 2016-10-20 View Report
Officers. Officer name: Gregg Richard Tolliday. Change date: 2016-10-05. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Address. New address: 289 Broadway Bexleyheath Kent DA6 8DG. Old address: 130-132 Broadway Bexleyheath Kent DA6 7DP. Change date: 2016-01-15. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Capital. Capital name of class of shares. 2014-07-21 View Report
Capital. Capital allotment shares. 2014-07-21 View Report
Change of constitution. Statement of companys objects. 2014-07-21 View Report
Resolution. Description: Resolutions. 2014-07-21 View Report
Officers. Officer name: Gregg Richard Tolliday. 2014-05-09 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Officers. Officer name: Duncan Hall. 2013-12-04 View Report
Officers. Officer name: Simon James Connolly. 2013-10-23 View Report
Officers. Officer name: Duncan Hall. 2013-10-15 View Report
Officers. Officer name: Samir Farid Moftah. 2013-06-19 View Report
Officers. Officer name: Hazel Scanlon. 2013-06-19 View Report
Officers. Officer name: Duncan Peter Hall. 2013-06-19 View Report
Accounts. Accounts type total exemption full. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption full. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption full. 2011-03-11 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Officer name: Giovanni Aletta. Change date: 2010-10-06. 2010-10-25 View Report
Officers. Officer name: Patricia Aletta. Change date: 2010-10-06. 2010-10-25 View Report