Advanced company searchLink opens in new window

ALPHA STAINLESS LTD

Company number 06664174

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)
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 164
22 Jun 2015 TM01 Termination of appointment of James Patrick Lawlor as a director on 13 May 2015
22 Jun 2015 SH06 Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 164
22 Jun 2015 SH03 Purchase of own shares.
13 Apr 2015 AD01 Registered office address changed from C/O Rostance Edwards Limited 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 13 April 2015
04 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2014
20 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
10 Apr 2013 AP01 Appointment of Mr James Patrick Lawlor as a director
12 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
16 Aug 2011 TM02 Termination of appointment of Claire Stewart as a secretary
10 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Carl Bullock on 4 August 2010
31 Aug 2010 CH01 Director's details changed for Jason James Stewart on 4 August 2010
31 Aug 2010 CH03 Secretary's details changed for Claire Louise Stewart on 4 August 2010