- Company Overview for ALPERTON SUDBURY LIMITED (08837185)
- Filing history for ALPERTON SUDBURY LIMITED (08837185)
- People for ALPERTON SUDBURY LIMITED (08837185)
- Insolvency for ALPERTON SUDBURY LIMITED (08837185)
- More for ALPERTON SUDBURY LIMITED (08837185)
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
|
|
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
|
|
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
|
|
14 Mar 2014 | CERTNM |
Company name changed somers whitworth LIMITED\certificate issued on 14/03/14
|
|
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
|