Advanced company searchLink opens in new window

ALT-P LIMITED

Company number 06217576

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)
09 May 2013 AD01 Registered office address changed from , the Mews 3 Stoney Rise, Horsforth, Leeds, West Yorkshire, LS18 4SF on 9 May 2013
23 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
26 Apr 2012 CH03 Secretary's details changed for Mr Timothy John Webster on 16 April 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
25 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD September 2015
24 May 2010 CH01 Director's details changed for Timothy John Webster on 2 October 2009
11 Jan 2010 CH01 Director's details changed for Alastair James Webster on 17 December 2009
11 Jan 2010 CH01 Director's details changed for Timothy John Webster on 17 December 2009
23 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 18/04/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
28 May 2008 363a Return made up to 18/04/08; full list of members
27 May 2008 353 Location of register of members
27 May 2008 190 Location of debenture register
27 May 2008 287 Registered office changed on 27/05/2008 from, high street house 2 high street, yeadon, leeds, west yorkshire, LS19 7PP
27 May 2008 288b Appointment terminated director T.I.B. secretaries LIMITED
11 May 2007 88(2)R Ad 18/04/07-18/04/07 £ si 99@1=99 £ ic 1/100
11 May 2007 287 Registered office changed on 11/05/07 from: c/o the information bureau LTD, 23 holroyd business centre, carrbottom road bradford, west yorkshire
11 May 2007 288a New secretary appointed;new director appointed
11 May 2007 288a New director appointed
11 May 2007 288b Secretary resigned