Advanced company searchLink opens in new window

THE ALTERNATIVE PARCELS COMPANY LIMITED

Company number 02855735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2015 CH01 Director's details changed for Mr Karl Brown on 10 May 2015
24 Apr 2015 AP01 Appointment of Mr Jonathan Mark Smith as a director on 16 April 2015
24 Mar 2015 MR01 Registration of charge 028557350012, created on 20 March 2015
12 Mar 2015 AP01 Appointment of Mr Philip Gee as a director on 23 February 2015
06 Jan 2015 CH01 Director's details changed for Mr Mark Robert Fletcher on 20 December 2014
24 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1.008
24 Oct 2014 AP03 Appointment of Mr Mark Robert Fletcher as a secretary
08 Oct 2014 AA Full accounts made up to 31 March 2014
25 Sep 2014 AP03 Appointment of Mr Mark Robert Fletcher as a secretary on 23 September 2014
24 Sep 2014 AP01 Appointment of Mr Paul David Griffiths as a director on 22 September 2014
24 Sep 2014 TM01 Termination of appointment of Ivor George Skinner as a director on 22 September 2014
24 Sep 2014 TM02 Termination of appointment of Ivor George Skinner as a secretary on 22 September 2014
16 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2014 SH03 Purchase of own shares.
03 Sep 2014 TM01 Termination of appointment of Christopher John Davies as a director on 26 August 2014
12 Aug 2014 CH01 Director's details changed for Mr Karl Brown on 1 November 2013
17 Jan 2014 AP01 Appointment of Mr Mark Robert Fletcher as a director
04 Dec 2013 AA Full accounts made up to 31 March 2013
23 Oct 2013 AP01 Appointment of Mr Nicholas John Cusworth as a director
23 Oct 2013 TM01 Termination of appointment of Syed Ziaullah as a director
23 Oct 2013 TM01 Termination of appointment of Syed Ziaullah as a director
16 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Sep 2013 AP01 Appointment of Mr Christopher John Davies as a director
31 Jul 2013 AD01 Registered office address changed from National Sortation Centre Warstone Road Essington Wolverhampton West Midlands WV11 2RZ on 31 July 2013
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director appointed 13/05/2013