Advanced company searchLink opens in new window

ALPHA SPRINGS LIMITED

Company number 03662749

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)
13 Dec 2006 363a Return made up to 05/11/06; full list of members
13 Dec 2006 288c Director's particulars changed
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Nov 2005 363a Return made up to 05/11/05; full list of members
31 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Nov 2004 363s Return made up to 05/11/04; full list of members
27 Sep 2004 287 Registered office changed on 27/09/04 from: unit 4 firs park watermill estate aspenden road buntingford hertfordshire SG9 9JS
21 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
14 Jul 2004 395 Particulars of mortgage/charge
10 Nov 2003 363s Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
19 Nov 2002 363s Return made up to 05/11/02; full list of members
26 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
23 Nov 2001 363s Return made up to 05/11/01; full list of members
29 Aug 2001 AA Total exemption small company accounts made up to 31 December 2000
09 Nov 2000 363s Return made up to 05/11/00; full list of members
10 Aug 2000 AA Accounts for a small company made up to 31 December 1999
17 Nov 1999 363s Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Sep 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/11/99 to 31/12/99
08 Jul 1999 88(2)R Ad 05/11/98--------- £ si 998@1=998 £ ic 2/1000
22 Jan 1999 287 Registered office changed on 22/01/99 from: 27 summer dale welwyn garden city hertfordshire AL8 7QH
07 Jan 1999 395 Particulars of mortgage/charge
12 Nov 1998 288a New secretary appointed
12 Nov 1998 288a New director appointed
12 Nov 1998 288b Director resigned