- Company Overview for ALPHA WINDOWS (SOUTHERN) LTD (08793013)
- Filing history for ALPHA WINDOWS (SOUTHERN) LTD (08793013)
- People for ALPHA WINDOWS (SOUTHERN) LTD (08793013)
- More for ALPHA WINDOWS (SOUTHERN) LTD (08793013)
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 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
26 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | PSC07 | Cessation of Ian Gale as a person with significant control on 3 December 2019 | |
24 May 2022 | PSC07 | Cessation of Alison Gale as a person with significant control on 3 December 2019 | |
13 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Ian Gale as a director on 3 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Alison Gale as a director on 3 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 May 2015 | AA | Accounts made up to 31 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP to 396 London Road Earley Reading RG6 1BA on 2 April 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
27 Nov 2014 | AD01 | Registered office address changed from Unit 7 Waltham Court Milley Lane Hare Hartch Reading Berkshire RG10 9AA England to 396 London Road Earley Reading RG6 1BA on 27 November 2014 |