Advanced company searchLink opens in new window

ALPHA COLOUR PRINTERS LIMITED

Company number 01947522

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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