- Company Overview for ALPHA SPRINGS LIMITED (03662749)
- Filing history for ALPHA SPRINGS LIMITED (03662749)
- People for ALPHA SPRINGS LIMITED (03662749)
- Charges for ALPHA SPRINGS LIMITED (03662749)
- Insolvency for ALPHA SPRINGS LIMITED (03662749)
- More for ALPHA SPRINGS LIMITED (03662749)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from Unit 3 Firs Park Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS on 12 December 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from Unit 3 Firs Park Watermill Industrial Estate Aspenden Road Buntingford Herts SG9 9JS England on 17 December 2012 | |
17 Dec 2012 | CH03 | Secretary's details changed for Martin Leonard Aldred on 5 November 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Peter Anthony Pearce on 5 November 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from Unit 3 Firs Park Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS on 1 December 2011 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Peter Anthony Pearce on 5 November 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Nov 2008 | 363a | Return made up to 05/11/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Dec 2006 | 288c | Director's particulars changed |