ALFAST FIXINGS & FASTENERS LIMITED
Company number 01527382
- Company Overview for ALFAST FIXINGS & FASTENERS LIMITED (01527382)
- Filing history for ALFAST FIXINGS & FASTENERS LIMITED (01527382)
- People for ALFAST FIXINGS & FASTENERS LIMITED (01527382)
- Charges for ALFAST FIXINGS & FASTENERS LIMITED (01527382)
- More for ALFAST FIXINGS & FASTENERS LIMITED (01527382)
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) |
---|---|---|---|
20 Feb 2017 | AD01 | Registered office address changed from 2 Gloucester Road Luton LU1 3HX to Unit 1 Avant Business Centre, First Avenue Denbigh West Milton Keynes MK1 1DL on 20 February 2017 | |
18 Oct 2016 | MR04 | Satisfaction of charge 015273820003 in full | |
24 Aug 2016 | MR01 | Registration of charge 015273820004, created on 24 August 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 May 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | MR01 | Registration of charge 015273820003 | |
01 Apr 2014 | AD01 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 1 April 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Feb 2014 | AP01 | Appointment of Mr Ramon Clarence Watson as a director | |
11 Jul 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
02 Jul 2013 | CERTNM |
Company name changed alfast engineering supplies LIMITED\certificate issued on 02/07/13
|
|
02 Jul 2013 | CONNOT | Change of name notice | |
12 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mrs Alison Linda Stearn on 28 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Alan George Stearn on 28 September 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders |