- Company Overview for ALPHA COATINGS LIMITED (07836091)
- Filing history for ALPHA COATINGS LIMITED (07836091)
- People for ALPHA COATINGS LIMITED (07836091)
- Charges for ALPHA COATINGS LIMITED (07836091)
- More for ALPHA COATINGS LIMITED (07836091)
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) |
---|---|---|---|
25 Sep 2024 | AD01 | Registered office address changed from Unit 6 Walbrook Business Park Queensborough Road Sheerness Kent ME12 3XS United Kingdom to Unit 6 Walbrook Business Park Queenborough Road Sheerness Kent ME12 3XS on 25 September 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Wesley Bruce on 27 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mrs Mary Elaine Bruce on 27 March 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mrs Mary Elaine Bruce as a person with significant control on 27 March 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Tristan Bruce as a person with significant control on 27 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Tristan Bruce on 27 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr James Bruce on 27 March 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr James Bruce as a person with significant control on 27 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from 1 Mantle Close Off Bingham Road Sittingbourne Kent ME10 3BW United Kingdom to Unit 6 Walbrook Business Park Queensborough Road Sheerness Kent ME12 3XS on 27 March 2024 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
28 Mar 2023 | CH01 | Director's details changed for Mr Tristan Bruce on 27 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr Tristan Bruce as a person with significant control on 27 March 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Simon Edwards as a director on 17 November 2022 | |
03 Jan 2023 | PSC07 | Cessation of Simon Edwards as a person with significant control on 17 November 2022 | |
03 Jan 2023 | PSC07 | Cessation of Helen Grace Bruce as a person with significant control on 14 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Helen Grace Bruce as a director on 17 May 2022 | |
22 Apr 2022 | AP01 | Appointment of Wesley Bruce as a director on 1 April 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | PSC02 | Notification of Alpha Coatings Holdings Ltd as a person with significant control on 8 March 2020 | |
22 Mar 2022 | PSC07 | Cessation of Alpha Group Holdings Ltd as a person with significant control on 5 October 2020 | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|