Advanced company searchLink opens in new window

ALFATEX UK LTD

Company number 05606322

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)
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from Office 35 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF to 1 Aston Way Middlewich Cheshire CW10 0HS on 2 October 2015
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
15 May 2015 TM01 Termination of appointment of Stefan Krake as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Philippe Poulain as a director on 13 May 2015
15 May 2015 TM02 Termination of appointment of Philippe Poulain as a secretary on 13 May 2015
15 May 2015 AP01 Appointment of Willemien Louise Frederique Van Dam as a director on 13 May 2015
15 May 2015 AP01 Appointment of Mr Fraser Keith Cameron as a director on 13 May 2015
15 May 2015 CH01 Director's details changed for Mr Klaas Jan Stol on 15 May 2015
14 May 2015 AP01 Appointment of Mr Klaas Jan Stol as a director on 13 May 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AD01 Registered office address changed from Office 27 Chatterley Whitfield Enterprise Park Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 14 September 2012
05 Mar 2012 TM01 Termination of appointment of Alan Rogers as a director
02 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010