Advanced company searchLink opens in new window

ALPHA ANODIZING AND POLISHING LIMITED

Company number 06979528

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)
03 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
03 Sep 2015 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 3 September 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Dec 2013 MR01 Registration of charge 069795280004
07 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
07 Oct 2013 AP01 Appointment of Mr Ernest Michael Jones as a director
04 Oct 2013 CH01 Director's details changed for Mr Adam Scott Calloway on 4 August 2013
04 Oct 2013 AD02 Register inspection address has been changed from Bond End Works Lichield Road Yoxall Burton-on-Trent Staffordshire DE13 8NL
04 Oct 2013 AD01 Registered office address changed from Bond End Works Lichfield Road Yoxall Burton-on-Trent Staffordshire DE13 8NL on 4 October 2013
21 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
27 Sep 2012 AP03 Appointment of Mrs Sandra Jones as a secretary
27 Sep 2012 TM02 Termination of appointment of Anthony Western as a secretary
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
02 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
12 Apr 2011 TM02 Termination of appointment of Anne Steerment as a secretary
12 Apr 2011 AP03 Appointment of Anthony Western as a secretary
11 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
11 Aug 2010 AD02 Register inspection address has been changed
11 Aug 2010 AD01 Registered office address changed from 56 Roebuck Lane West Bromwich West Midlands B70 6QP United Kingdom on 11 August 2010
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 10,000