Advanced company searchLink opens in new window

ALPHA COATINGS LIMITED

Company number 07836091

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)
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 SH10 Particulars of variation of rights attached to shares
16 Mar 2018 PSC01 Notification of Mary Elaine Bruce as a person with significant control on 20 February 2018
16 Mar 2018 PSC01 Notification of Helen Grace Bruce as a person with significant control on 13 March 2018
16 Mar 2018 AP01 Appointment of Mrs Helen Grace Bruce as a director on 13 March 2018
26 Feb 2018 AP01 Appointment of Mrs Mary Elaine Bruce as a director on 20 February 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 388,310
23 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
08 Nov 2017 PSC01 Notification of Tristan Bruce as a person with significant control on 7 April 2016
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
19 Oct 2016 MR01 Registration of charge 078360910001, created on 17 October 2016
11 Oct 2016 CH01 Director's details changed for Tristan Bruce on 7 October 2016
10 Aug 2016 CH01 Director's details changed for James Bruce on 10 August 2016
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 SH10 Particulars of variation of rights attached to shares
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 288,215
20 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2016 SH03 Purchase of own shares.
04 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 288,410
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Minutes of the meeting 08/01/2014
21 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2014