Advanced company searchLink opens in new window

ALPENBURY PRECISION ENGINEERING LIMITED

Company number 06420068

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)
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 CH03 Secretary's details changed for Natalie Goddard on 28 September 2013
07 Nov 2013 CH01 Director's details changed for Stephen Peter Goddard on 28 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
08 Oct 2010 AD01 Registered office address changed from 11 the Gateway Industrial Estate Parkgate Rotherham South Yorkshire S62 6JL on 8 October 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Stephen Peter Goddard on 7 November 2009
09 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Nov 2008 363a Return made up to 07/11/08; full list of members
17 Jun 2008 88(2) Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\
07 Feb 2008 287 Registered office changed on 07/02/08 from: princes house, wright street hull east yorkshire HU2 8HX
02 Feb 2008 288a New director appointed
02 Feb 2008 288a New secretary appointed
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288b Director resigned
12 Dec 2007 395 Particulars of mortgage/charge