Advanced company searchLink opens in new window

ALFAST FIXINGS & FASTENERS LIMITED

Company number 01527382

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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
  • RES15 ‐ Change company name resolution on 2013-07-01
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