Advanced company searchLink opens in new window

ALVASTON PRESS LIMITED

Company number 05672114

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)
15 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 28 February 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
27 Oct 2020 CH01 Director's details changed for Mr Philip John Allin on 26 October 2020
27 Oct 2020 CH01 Director's details changed for Mrs Lorraine Allin on 26 October 2020
27 Oct 2020 CH03 Secretary's details changed for Philip John Allin on 26 October 2020
27 Oct 2020 PSC04 Change of details for Mr Philip John Allin as a person with significant control on 26 October 2020
27 Oct 2020 PSC04 Change of details for Mrs Lorraine Allin as a person with significant control on 26 October 2020
27 Oct 2020 AD01 Registered office address changed from 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH United Kingdom to 28-29 Hill Lane Close Hill Lane Industrial Estate Markfield Leicestershire LE67 9PY on 27 October 2020
21 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 28 February 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Mr Philip John Allin on 11 January 2019
14 Jan 2019 CH01 Director's details changed for Mrs Lorraine Allin on 11 January 2019
14 Jan 2019 CH03 Secretary's details changed for Philip John Allin on 11 January 2019
23 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
12 Dec 2017 PSC04 Change of details for Mr Philip John Allin as a person with significant control on 21 April 2017