Advanced company searchLink opens in new window

ALNO CONTRACTS LIMITED

Company number 02517478

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 Dec 2012 TM01 Termination of appointment of Kirbac Celikbas as a director
04 Dec 2012 AD01 Registered office address changed from Shaw Cross Court Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 4 December 2012
06 Sep 2012 AD01 Registered office address changed from Unit 1 North Downs Business Park Pilgrims Way Dunton Green Sevenoaks Kent TN13 2TL on 6 September 2012
31 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Kirbac Hakan Celikbas as a director
09 May 2012 TM01 Termination of appointment of Dean Williams as a director
09 May 2012 TM01 Termination of appointment of Robert Payton as a director
09 May 2012 AP01 Appointment of Mr Jonathon Paul Wagstaff as a director
27 Apr 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Robert David Payton on 11 July 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Jan 2010 CERTNM Company name changed built-in LIMITED\certificate issued on 28/01/10
  • CONNOT ‐
10 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
07 Aug 2009 288c Director's change of particulars / dean williams / 07/08/2009
03 Jul 2009 363a Return made up to 02/07/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Jul 2008 363a Return made up to 02/07/08; full list of members
09 May 2008 288b Appointment terminated director martin knight
09 May 2008 288b Appointment terminated secretary martin knight
14 Dec 2007 AA Total exemption small company accounts made up to 31 July 2007