- Company Overview for ALFRED & VICTORIA LTD (06860148)
- Filing history for ALFRED & VICTORIA LTD (06860148)
- People for ALFRED & VICTORIA LTD (06860148)
- Charges for ALFRED & VICTORIA LTD (06860148)
- More for ALFRED & VICTORIA LTD (06860148)
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) |
---|---|---|---|
10 May 2021 | AD01 | Registered office address changed from Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands United Kingdom to Unit a, No.26 the Avenue Birmingham B45 9AL on 10 May 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
18 Jan 2016 | AD01 | Registered office address changed from Meade House Unit a, 26 the Avenue, Rubery Birmingham West Midlands B45 9AL United Kingdom to Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 35 Lord Street Birmingham B7 4DQ to Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands on 18 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Ms Ting Huang as a director on 1 May 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Chin Kar Tan as a director on 1 May 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AA01 | Current accounting period extended from 28 February 2012 to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from 149 Barford Street Birmingham B5 6AH United Kingdom on 29 November 2011 |