Advanced company searchLink opens in new window

ALPERTON SUDBURY LIMITED

Company number 08837185

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)
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
10 Jul 2019 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 10 July 2019
09 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
15 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
08 Aug 2018 CH01 Director's details changed for Mr Andrew Geoffrey Whitworth on 8 August 2018
06 Mar 2018 PSC01 Notification of Andrew Geoffrey Whitworth as a person with significant control on 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 8 January 2018 with updates
11 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
16 Aug 2017 AP01 Appointment of Mr Andrew Geoffrey Whitworth as a director on 16 August 2017
21 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Janet Mary Whitworth as a director on 24 November 2016
20 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 302
17 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 302
13 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 31 March 2015
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 302
14 Mar 2014 CERTNM Company name changed somers whitworth LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
14 Mar 2014 CONNOT Change of name notice
06 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 March 2014
08 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted