- Company Overview for ALPINE SURE CONSTRUCTION LTD (09383060)
- Filing history for ALPINE SURE CONSTRUCTION LTD (09383060)
- People for ALPINE SURE CONSTRUCTION LTD (09383060)
- More for ALPINE SURE CONSTRUCTION LTD (09383060)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
16 Jan 2024 | PSC04 | Change of details for Mr Nicky Downs as a person with significant control on 16 January 2024 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Nicky Downs on 16 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
20 Aug 2020 | PSC04 | Change of details for Mr Nicky Downs as a person with significant control on 20 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Nicky Downs on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 11 Tulip Walk Rogerstone Newport Gwent NP10 9LF Wales to 76 Bridge Street Newport Gwent NP20 4AQ on 20 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Nicky Downs on 15 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 11 Tulip Walk Rogerstone Newport Gwent NP11 9LF Wales to 11 Tulip Walk Rogerstone Newport Gwent NP10 9LF on 3 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Nicky Downs on 12 January 2016 |