About

Registered Number: 02640726
Date of Incorporation: 27/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

 

Alderley International Ltd was registered on 27 August 1991 and are based in Wickwar Wotton Under Edge, Gloucestershire, it's status is listed as "Active". This business does not have any directors listed. We don't know the number of employees at Alderley International Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 14 June 2013
TM02 - Termination of appointment of secretary 04 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 16 October 2009
AAMD - Amended Accounts 07 August 2009
AA - Annual Accounts 31 July 2009
AUD - Auditor's letter of resignation 03 December 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 26 March 2007
AUD - Auditor's letter of resignation 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 28 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
MEM/ARTS - N/A 18 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
AUD - Auditor's letter of resignation 28 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
CERTNM - Change of name certificate 30 July 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
AA - Annual Accounts 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 27 July 1995
288 - N/A 17 January 1995
288 - N/A 18 November 1994
363s - Annual Return 20 October 1994
288 - N/A 27 September 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 18 May 1993
288 - N/A 18 February 1993
288 - N/A 11 November 1992
363a - Annual Return 19 October 1992
395 - Particulars of a mortgage or charge 25 July 1992
288 - N/A 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
288 - N/A 10 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
288 - N/A 02 September 1991
NEWINC - New incorporation documents 27 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.