Advanced company searchLink opens in new window

ALVECOTE MARINA LIMITED

Company number 07703037

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)
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
17 May 2015 AP01 Appointment of Malcolm David Victor Burge as a director on 1 January 2015
17 May 2015 TM01 Termination of appointment of Lawrence Paul Williams as a director on 1 January 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AD01 Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 23 August 2013
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
25 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
28 Jul 2011 AP01 Appointment of Lawrence Paul Williams as a director
18 Jul 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
18 Jul 2011 TM01 Termination of appointment of Dunstana Davies as a director
13 Jul 2011 NEWINC Incorporation