- Company Overview for ALPHA STAINLESS LTD (06664174)
- Filing history for ALPHA STAINLESS LTD (06664174)
- People for ALPHA STAINLESS LTD (06664174)
- More for ALPHA STAINLESS LTD (06664174)
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
|
|
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
|
|
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
Statement of capital on 2014-10-03
|
|
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
|
|
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 |