Advanced company searchLink opens in new window

ALWOOD HOUSE LIMITED

Company number 06123374

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)
24 Feb 2018 AP01 Appointment of Mr David Haynes as a director on 24 February 2018
24 Feb 2018 TM01 Termination of appointment of Natalie Claire Evans as a director on 24 February 2018
10 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
10 Mar 2016 AP01 Appointment of Mrs Lindsey Jane Brewerton as a director on 1 January 2016
09 Mar 2016 TM01 Termination of appointment of John Ernest Alexander Weeks as a director on 1 August 2015
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
07 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
13 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
03 Oct 2012 TM02 Termination of appointment of Christine Davey as a secretary
03 Oct 2012 TM01 Termination of appointment of Philip Davey as a director
03 Oct 2012 AP01 Appointment of Natalie Claire Evans as a director
03 Oct 2012 AP01 Appointment of Russell Mark Blandford as a director
03 Oct 2012 AP01 Appointment of Julia Elisabeth Tomlinson as a director
03 Oct 2012 AP01 Appointment of John Ernest Alexander Weeks as a director
03 Oct 2012 AP01 Appointment of Kenneth John Millington as a director
03 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 5
03 Oct 2012 AD01 Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 3 October 2012
14 May 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders