- Company Overview for ALPET HOLDINGS LIMITED (04620851)
- Filing history for ALPET HOLDINGS LIMITED (04620851)
- People for ALPET HOLDINGS LIMITED (04620851)
- More for ALPET HOLDINGS LIMITED (04620851)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
07 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 May 2016 | CH03 | Secretary's details changed for Peter James Gibb on 7 May 2016 | |
07 May 2016 | CH01 | Director's details changed for James Alexander Gibb on 7 May 2016 | |
07 May 2016 | AP03 | Appointment of Mr James Alexander Gibb as a secretary on 7 May 2016 | |
07 May 2016 | TM02 | Termination of appointment of Peter James Gibb as a secretary on 7 May 2016 | |
07 May 2016 | TM01 | Termination of appointment of Peter James Gibb as a director on 6 April 2016 | |
07 May 2016 | TM01 | Termination of appointment of Ruth Elizabeth Gibb as a director on 6 April 2016 | |
02 May 2016 | AD01 | Registered office address changed from Furview the Street Ridlington North Walsham Norfolk NR28 9NS to 8 Halletts Way Portishead Bristol BS20 6BT on 2 May 2016 |