- Company Overview for ALCOLOCK GB LTD (05690015)
- Filing history for ALCOLOCK GB LTD (05690015)
- People for ALCOLOCK GB LTD (05690015)
- More for ALCOLOCK GB LTD (05690015)
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) |
---|---|---|---|
29 Jan 2018 | TM01 | Termination of appointment of Diane Amelia Whittock as a director on 12 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Diane Amelia Whittock as a secretary on 12 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of David George Whittock as a director on 12 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Kevin John Riddle as a director on 12 January 2018 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA England to 36 Queensbridge Northampton NN4 7BF on 25 January 2018 | |
25 Jan 2018 | PSC02 | Notification of Isotrak Holdings Limited as a person with significant control on 12 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Diane Amelia Whittock as a person with significant control on 12 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of David George Whittock as a person with significant control on 12 January 2018 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 August 2016
|
|
03 Apr 2017 | SH03 | Purchase of own shares. | |
16 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from Wansdyke Business Services Centre Midsomer Enterprise Park Midsomer Norton Radstock BA3 2BB to 9-13 High Street Wells Somerset BA5 2AA on 26 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
14 Oct 2014 | AP03 | Appointment of Mrs Diane Amelia Whittock as a secretary on 30 September 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Sharon Aldridge as a secretary on 30 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Simon Jerry Aldridge as a director on 30 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Sharon Aldridge as a director on 30 September 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |