AERBUDDIES LIMITED

Register to unlock more data on OkredoRegister

AERBUDDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06439351

Incorporation date

28/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon26/04/2024
Micro company accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon03/10/2023
Director's details changed for Mr Paul Bradley on 2023-10-03
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/09/2021
Director's details changed for Mr Paul Bradley on 2021-09-29
dot icon09/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon04/12/2020
Register inspection address has been changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom to Ground Floor Custom House Waterfront East Brierley Hill West Midlands DY5 1XH
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 2020-03-04
dot icon02/03/2020
Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 2020-03-02
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/12/2012
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon12/10/2012
Resolutions
dot icon10/10/2012
Appointment of Mr Paul Bradley as a director
dot icon10/10/2012
Appointment of Mr William Alan Bradley as a director
dot icon05/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Particulars of variation of rights attached to shares
dot icon19/12/2011
Change of share class name or designation
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon19/12/2011
Registered office address changed from Aston University the Aston Triangle Birmingham West Midlands B4 7ET United Kingdom on 2011-12-19
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Statement of company's objects
dot icon11/05/2011
Termination of appointment of Rebecca Finding as a secretary
dot icon26/04/2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2011-04-26
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2011
Termination of appointment of Angela Kukula as a director
dot icon02/03/2011
Termination of appointment of Robert Morse as a director
dot icon03/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/12/2009
Director's details changed for Dr Angela Karen Kukula on 2009-12-03
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr Ian Cameron Bailey on 2009-12-03
dot icon03/12/2009
Director's details changed for Dr Robert Peter Morse on 2009-12-03
dot icon18/03/2009
Secretary appointed rebecca jayne finding
dot icon18/03/2009
Appointment terminated secretary tracy plimmer
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Capitals not rolled up
dot icon17/12/2008
Appointment terminated director john bailey
dot icon17/12/2008
Director appointed dr angela karen kukula
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon08/05/2008
Resolutions
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon29/01/2008
Ad 18/01/08--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/2008
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon28/11/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.54K
-
0.00
-
-
2023
0
6.54K
-
0.00
-
-
2024
0
6.54K
-
0.00
-
-
2024
0
6.54K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

6.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plimmer, Tracy Lee
Secretary
18/01/2008 - 30/01/2009
12
Finding, Rebecca Jayne
Secretary
30/01/2009 - 26/04/2011
7
Bradley, William Alan
Director
12/09/2012 - Present
4
Morse, Robert Peter, Dr
Director
18/01/2008 - 17/12/2010
2
Bailey, Ian Cameron
Director
18/01/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERBUDDIES LIMITED

AERBUDDIES LIMITED is an(a) Active company incorporated on 28/11/2007 with the registered office located at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AERBUDDIES LIMITED?

toggle

AERBUDDIES LIMITED is currently Active. It was registered on 28/11/2007 .

Where is AERBUDDIES LIMITED located?

toggle

AERBUDDIES LIMITED is registered at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands DY5 1XH.

What does AERBUDDIES LIMITED do?

toggle

AERBUDDIES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AERBUDDIES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.