- Company Overview for ALFA WATERPROOFING SYSTEMS LTD (09411875)
- Filing history for ALFA WATERPROOFING SYSTEMS LTD (09411875)
- People for ALFA WATERPROOFING SYSTEMS LTD (09411875)
- More for ALFA WATERPROOFING SYSTEMS LTD (09411875)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jul 2022 | PSC04 | Change of details for a person with significant control | |
21 Jul 2022 | PSC04 | Change of details for Mr Nicholas Frederick Smith as a person with significant control on 21 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr John Vivian Smith as a person with significant control on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr John Vivian Smith on 21 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Nicholas Frederick Smith on 21 July 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
31 Jan 2022 | PSC04 | Change of details for Mr Nicholas Frederick Smith as a person with significant control on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Nicholas Frederick Smith on 31 January 2022 | |
23 Nov 2021 | PSC04 | Change of details for Mr John Vivian Smith as a person with significant control on 22 November 2021 | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
23 Nov 2021 | PSC01 | Notification of Nicholas Frederick Smith as a person with significant control on 22 November 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr John Vivian Smith as a person with significant control on 30 June 2021 | |
30 Jul 2021 | PSC07 | Cessation of Teresa Smith as a person with significant control on 30 June 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Teresa Helen Smith as a director on 30 June 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mrs Teresa Smith as a person with significant control on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Mr John Vivian Smith as a person with significant control on 22 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Teresa Helen Smith on 22 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr John Vivian Smith on 22 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Frederick Smith on 22 April 2021 |