- Company Overview for ALPHA COLOUR PRINTERS LIMITED (01947522)
- Filing history for ALPHA COLOUR PRINTERS LIMITED (01947522)
- People for ALPHA COLOUR PRINTERS LIMITED (01947522)
- Charges for ALPHA COLOUR PRINTERS LIMITED (01947522)
- More for ALPHA COLOUR PRINTERS LIMITED (01947522)
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) |
---|---|---|---|
11 Oct 2017 | ANNOTATION |
Rectified The accounts were removed from the public register on 09/03/2018 pursuant to order of court.
|
|
19 Jan 2017 | AUD | Auditor's resignation | |
13 Dec 2016 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ to Hazelwoods in Staverton Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 13 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Sep 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
29 Oct 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
05 Feb 2015 | AP01 | Appointment of Mr Luke Ostle as a director on 2 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Richard John Butt as a director on 30 January 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
08 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Aug 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
03 Mar 2011 | CH03 | Secretary's details changed for David Oldfield on 3 March 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Jeffrey Charles Williams on 3 March 2011 | |
25 Jan 2011 | AP01 | Appointment of Mr Richard John Butt as a director | |
25 Jan 2011 | AP01 | Appointment of Mr David Simon Oldfield as a director | |
25 Jan 2011 | AP01 | Appointment of Mrs Margaret Annie Mary Williams as a director | |
11 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2010 | AA | Accounts for a small company made up to 30 April 2010 |