- Company Overview for ALPINE DRIVEWAYS LIMITED (05434310)
- Filing history for ALPINE DRIVEWAYS LIMITED (05434310)
- People for ALPINE DRIVEWAYS LIMITED (05434310)
- More for ALPINE DRIVEWAYS LIMITED (05434310)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from Pembroke Lodge Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge Pembroke Road Ruislip Middlesex HA4 8NQ on 9 May 2016 | |
15 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Feb 2015 | AD01 | Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD01 | Registered office address changed from Spendale House, the Runway South Ruislip Middlesex HA4 6SE on 13 June 2014 |