- Company Overview for ALCAR INTERNATIONAL LIMITED (01993967)
- Filing history for ALCAR INTERNATIONAL LIMITED (01993967)
- People for ALCAR INTERNATIONAL LIMITED (01993967)
- Charges for ALCAR INTERNATIONAL LIMITED (01993967)
- More for ALCAR INTERNATIONAL LIMITED (01993967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
16 Sep 2022 | PSC05 | Change of details for Alcar Precision Products Limited as a person with significant control on 15 September 2022 | |
16 Sep 2022 | PSC04 | Change of details for Mrs Caroline Jane Jones as a person with significant control on 15 September 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Wendy Elizabeth Smurthwaite as a director on 19 April 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury CT1 3DZ England to Alcar International Ltd Rutland Road Scunthorpe DN16 1HX on 24 March 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
10 Jul 2019 | AP01 | Appointment of Mr Alexander Jones as a director on 8 July 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX to 71 New Dover Road Canterbury CT1 3DZ on 26 February 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | SH03 | Purchase of own shares. | |
01 Nov 2017 | TM01 | Termination of appointment of Derick Anthony Payne as a director on 31 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
25 Sep 2017 | PSC04 | Change of details for Mrs Caroline Jane Jones as a person with significant control on 11 September 2017 | |
15 Sep 2017 | SH03 | Purchase of own shares. | |
04 Sep 2017 | TM01 | Termination of appointment of Keith Deakin as a director on 31 August 2017 |