- Company Overview for ALVASTON PRESS LIMITED (05672114)
- Filing history for ALVASTON PRESS LIMITED (05672114)
- People for ALVASTON PRESS LIMITED (05672114)
- Charges for ALVASTON PRESS LIMITED (05672114)
- More for ALVASTON PRESS LIMITED (05672114)
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
|
|
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 |