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)
26 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
28 Jan 2019 MA Memorandum and Articles of Association
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Execution of documents approved 14/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2018 PSC02 Notification of Riverdale Tradeco Limited as a person with significant control on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Ross Sherwood Hobson as a director on 14 December 2018
20 Dec 2018 AD01 Registered office address changed from Alpha Windmall 1a Almsford House Beckfield Lane York North Yorkshire YO26 5PA to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Neeraj Kumar Diddee as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Guy James Wells as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of David Alexander Birkin as a director on 14 December 2018
20 Dec 2018 MR01 Registration of charge 094152660001, created on 14 December 2018
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 11 December 2018
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
27 Jun 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
07 Jul 2015 AD01 Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmall 1a Almsford House Beckfield Lane York North Yorkshire YO26 5PA on 7 July 2015
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 100