Advanced company searchLink opens in new window

ALPRO (UK) LIMITED

Company number 03708934

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)
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 17,601,064
05 Dec 2013 SH20 Statement by directors
05 Dec 2013 SH19 Statement of capital on 5 December 2013
  • GBP 17,601,064
05 Dec 2013 CAP-SS Solvency statement dated 29/11/13
05 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 32,001,064.00
26 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement and other company business 30/05/2012
05 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re guarantee and other company business 18/06/2012
21 May 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
23 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/11/2010
14 Jul 2010 MISC Section 519
12 Jul 2010 AA Full accounts made up to 31 December 2009
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Roger Emmanuel Theodoredis on 28 January 2010
15 Feb 2010 CH03 Secretary's details changed for Paul Denayer on 28 January 2010
15 Feb 2010 CH01 Director's details changed for Bernard Pierre Jean Deryckere on 28 January 2010