ALUMDALE LIMITED

Register to unlock more data on OkredoRegister

ALUMDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03244922

Incorporation date

03/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midland House, 2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1996)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon09/07/2025
Satisfaction of charge 1 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon26/11/2020
Change of details for Tristan Anthony Pinckston as a person with significant control on 2020-08-21
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Director's details changed for Mr Tristan Anthony Pinckston on 2020-07-17
dot icon27/08/2020
Secretary's details changed for Lucy Jennifer Pinckston on 2020-07-17
dot icon25/08/2020
Registered office address changed from Stanley House 65C Bargates Christchurch Dorset BH23 1QE to Midland House 2 Poole Road Bournemouth BH2 5QY on 2020-08-25
dot icon08/10/2019
Satisfaction of charge 032449220009 in full
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Satisfaction of charge 032449220008 in full
dot icon17/09/2019
Satisfaction of charge 3 in full
dot icon17/09/2019
Satisfaction of charge 4 in full
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon05/07/2018
Satisfaction of charge 032449220007 in full
dot icon05/07/2018
Satisfaction of charge 032449220010 in full
dot icon26/06/2018
Satisfaction of charge 2 in full
dot icon02/02/2018
Memorandum and Articles of Association
dot icon02/02/2018
Resolutions
dot icon18/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Change of share class name or designation
dot icon17/01/2018
Resolutions
dot icon19/12/2017
Registration of charge 032449220010, created on 2017-12-08
dot icon19/10/2017
Registration of charge 032449220009, created on 2017-10-10
dot icon26/09/2017
Satisfaction of charge 032449220006 in full
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Registration of charge 032449220008, created on 2016-12-02
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon13/09/2016
Director's details changed for Mr Tristan Anthony Pinckston on 2016-09-01
dot icon07/09/2016
Director's details changed for Mr Tristan Anthony Pinckston on 2016-09-01
dot icon10/05/2016
Registration of charge 032449220007, created on 2016-05-03
dot icon11/04/2016
Satisfaction of charge 032449220005 in full
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Registration of charge 032449220006, created on 2016-02-17
dot icon08/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/03/2015
Registration of charge 032449220005, created on 2015-02-27
dot icon23/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/09/2012
Registered office address changed from Stanley House 47 Elizabeth Avenue Christchurch Dorset BH23 2DN on 2012-09-06
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Tristan Anthony Pinckston on 2010-09-15
dot icon15/09/2010
Secretary's details changed for Lucy Jennifer Pinckston on 2010-09-15
dot icon08/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon03/03/2008
Registered office changed on 03/03/2008 from 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA
dot icon07/09/2007
Return made up to 03/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Secretary's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 03/09/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 03/09/05; full list of members
dot icon18/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Registered office changed on 03/05/05 from: 3 lorne park road lansdowne bournemouth BH1 1LD
dot icon23/09/2004
Return made up to 03/09/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 03/09/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
Particulars of mortgage/charge
dot icon04/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 03/09/02; full list of members
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 03/09/01; full list of members
dot icon12/09/2000
Return made up to 03/09/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Accounts for a small company made up to 1998-12-31
dot icon24/09/1999
Return made up to 03/09/99; no change of members
dot icon17/12/1998
Return made up to 03/09/98; no change of members
dot icon17/12/1998
Director's particulars changed
dot icon17/12/1998
Secretary's particulars changed
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Certificate of change of name
dot icon13/10/1997
Return made up to 03/09/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon26/10/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon26/10/1996
Ad 10/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
New director appointed
dot icon03/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.95K
-
0.00
94.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/09/1996 - 02/09/1996
36021
Pinckston, Lucy Jennifer
Secretary
02/09/1996 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/09/1996 - 02/09/1996
38039
Pinckston, Tristan Anthony
Director
03/09/1996 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUMDALE LIMITED

ALUMDALE LIMITED is an(a) Active company incorporated on 03/09/1996 with the registered office located at Midland House, 2 Poole Road, Bournemouth BH2 5QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALUMDALE LIMITED?

toggle

ALUMDALE LIMITED is currently Active. It was registered on 03/09/1996 .

Where is ALUMDALE LIMITED located?

toggle

ALUMDALE LIMITED is registered at Midland House, 2 Poole Road, Bournemouth BH2 5QY.

What does ALUMDALE LIMITED do?

toggle

ALUMDALE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALUMDALE LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.