Advanced company searchLink opens in new window

ALPINE INTERCURRENCY SERVICES LIMITED

Company number 01693078

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 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 25,000
12 Sep 2014 CH01 Director's details changed for Margrit Anne Marie Lawson on 18 August 2014
12 Sep 2014 CH03 Secretary's details changed for Margrit Anne Marie Lawson on 18 August 2014
12 Sep 2014 CH01 Director's details changed for Mr Robin Patrick Lawson on 18 August 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 25,000
13 Jun 2013 AD01 Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 6 July 2011
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Margrit Anne Marie Lawson on 1 October 2009
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Oct 2009 AD01 Registered office address changed from 42 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JY on 6 October 2009
05 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
25 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
18 Aug 2008 363a Return made up to 18/08/08; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
07 Sep 2007 288c Director's particulars changed
07 Sep 2007 288c Secretary's particulars changed;director's particulars changed
06 Sep 2007 363a Return made up to 19/08/07; full list of members