Advanced company searchLink opens in new window

ALPHA GRAIN LIMITED

Company number 06790232

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)
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AD01 Registered office address changed from 2 Cedar Close Worton Devizes Wiltshire SN10 5SD on 20 February 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
20 Dec 2013 MR01 Registration of charge 067902320002
06 Dec 2013 MR01 Registration of charge 067902320001
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
21 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Andrew Neil Lee on 13 January 2010
25 Jan 2010 CH01 Director's details changed for Helen Elizabeth Lee on 13 January 2010
25 Jan 2010 CH01 Director's details changed for Andrew Paul Head on 13 January 2010
25 Jan 2010 CH01 Director's details changed for Sarah Elizabeth Head on 13 January 2010
24 Feb 2009 88(2) Ad 09/02/09\gbp si 99@1=99\gbp ic 1/100\
24 Feb 2009 287 Registered office changed on 24/02/2009 from 25 st thomas street winchester hampshire SO23 9DD
24 Feb 2009 288b Appointment terminated director seamus mclaughlin