Advanced company searchLink opens in new window

ALAMO BIDCO LIMITED

Company number 13667861

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)
21 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • USD 282,725.3
30 Jan 2024 MR01 Registration of charge 136678610002, created on 29 January 2024
17 Jan 2024 AA Full accounts made up to 31 December 2022
30 Nov 2023 AP01 Appointment of Mr Patrick Mulloy as a director on 30 October 2023
30 Nov 2023 TM01 Termination of appointment of Michael Murphy as a director on 30 October 2023
10 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 Nov 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
03 May 2022 AP01 Appointment of Mr Michael Murphy as a director on 29 April 2022
03 May 2022 TM01 Termination of appointment of Corey Blahuta as a director on 29 April 2022
01 Dec 2021 MR01 Registration of charge 136678610001, created on 24 November 2021
30 Nov 2021 AP01 Appointment of Mr Scott Louis Francis as a director on 24 November 2021
30 Nov 2021 TM01 Termination of appointment of Thomas William Morgan Maizels as a director on 24 November 2021
30 Nov 2021 TM01 Termination of appointment of Simon John Hitchcock as a director on 24 November 2021
29 Nov 2021 AP01 Appointment of Mr Corey Blahuta as a director on 24 November 2021
25 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided, nominal amount of share capital be reduced 05/11/2021
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2021 SH02 Sub-division of shares on 5 November 2021
15 Nov 2021 SH15 Reduction of capital following redenomination. Statement of capital on 15 November 2021
  • USD 1.30
15 Nov 2021 SH14 Redenomination of shares. Statement of capital 5 November 2021
  • USD 1.3655
08 Oct 2021 AD01 Registered office address changed from Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG on 8 October 2021
07 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-07
  • GBP 1