Advanced company searchLink opens in new window

ALPHA BUILDING SERVICES (SOUTH) LTD

Company number 06297339

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)
05 Sep 2014 CH01 Director's details changed for Mr Bradley Dennis Shutlar on 5 September 2014
05 Sep 2014 CH03 Secretary's details changed for Mr Paul Whitehead on 5 September 2014
05 Sep 2014 CH01 Director's details changed for Mr Paul Whitehead on 5 September 2014
24 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
23 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
25 Apr 2013 AP01 Appointment of Mr Bradley Dennis Shutlar as a director
11 Apr 2013 TM01 Termination of appointment of Peter Edwards as a director
14 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Peter Andrew Edwards on 1 August 2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AD01 Registered office address changed from 22 Mount Pleasant Biggin Hill Westerham Kent TN16 3TR United Kingdom on 8 September 2011
17 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Sep 2009 363a Return made up to 29/06/09; full list of members
22 May 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Nov 2008 CERTNM Company name changed mullins bayram consultants LIMITED\certificate issued on 06/11/08
31 Oct 2008 88(2) Ad 31/10/08\gbp si 97@1=97\gbp ic 3/100\
31 Oct 2008 288a Director appointed mr peter andrew edwards
31 Oct 2008 288b Appointment terminated director ozan bayram
31 Oct 2008 288b Appointment terminated director christopher mullins
08 Oct 2008 363a Return made up to 29/06/08; full list of members