Advanced company searchLink opens in new window

ALLOY WIRE HOLDINGS LIMITED

Company number 08380734

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)
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
22 Dec 2023 MR04 Satisfaction of charge 083807340004 in full
25 Oct 2023 AA Full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
23 Jan 2023 MA Memorandum and Articles of Association
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2023 PSC02 Notification of Alloy Wire Holding 2022 Limited as a person with significant control on 11 January 2023
13 Jan 2023 PSC07 Cessation of Mark Venables as a person with significant control on 11 January 2023
13 Jan 2023 PSC07 Cessation of Angus William Hogarth as a person with significant control on 11 January 2023
13 Jan 2023 PSC01 Notification of Angus William Hogarth as a person with significant control on 27 August 2019
13 Jan 2023 PSC01 Notification of Mark Venables as a person with significant control on 27 August 2019
13 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Angus William Hogarth as a director on 11 January 2023
13 Jan 2023 MR01 Registration of charge 083807340004, created on 11 January 2023
29 Dec 2022 SH05 Statement of capital on 19 December 2022
  • GBP 64,624
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 19 December 2022
20 Dec 2022 AP01 Appointment of Mr Andrew Du Plessis as a director on 19 December 2022
20 Dec 2022 AP01 Appointment of Mr Adam Shaw as a director on 19 December 2022
20 Dec 2022 AP01 Appointment of Mr Thomas Mander as a director on 19 December 2022
16 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,083
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Oct 2022 AA Full accounts made up to 31 March 2022
26 Sep 2022 TM01 Termination of appointment of Ian Fitzgerald as a director on 22 September 2022
23 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
15 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Feb 2022 SH06 Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 72,707
22 Jul 2021 AA Full accounts made up to 31 March 2021