Advanced company searchLink opens in new window

ALPHA WINDMILL (YORK) LIMITED

Company number 09415266

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)
13 Mar 2024 AA Accounts for a small company made up to 31 March 2023
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
26 Jul 2023 AP01 Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
26 Jul 2023 AP01 Appointment of Mr Mark Seekings as a director on 22 May 2023
26 Jul 2023 TM01 Termination of appointment of Christopher David Aylward as a director on 22 May 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
03 Aug 2021 AP01 Appointment of Mr Christoper David Aylward as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Emma Barnes as a director on 1 August 2021
09 Jun 2021 AP01 Appointment of Mrs Emma Barnes as a director on 3 June 2021
29 Apr 2021 CH01 Director's details changed for Mr Ewald Gustav Fichardt on 29 April 2021
23 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
21 Apr 2021 MR04 Satisfaction of charge 094152660001 in full
08 Apr 2021 MR01 Registration of charge 094152660002, created on 1 April 2021
29 Jan 2021 AA Accounts for a small company made up to 31 March 2020
29 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
24 Nov 2020 AD01 Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020
14 May 2020 AD01 Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020
12 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
27 Feb 2019 AD01 Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019