ALPHA ACCOUNTANCY ABERAVON LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

25/10/2125 October 2021 Second filing of Confirmation Statement dated 2020-07-31

View Document

18/10/2118 October 2021 Termination of appointment of Gary Brian Robinson as a director on 2019-08-16

View Document

18/10/2118 October 2021 Cessation of Gary Brian Robinson as a person with significant control on 2019-08-16

View Document

18/10/2118 October 2021 Notification of Melanie Jane Robinson as a person with significant control on 2019-08-16

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

30/09/2030 September 2020 Confirmation statement made on 2020-07-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED TOBIAS JEREMY ROBINSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ROBINSON / 19/08/2016

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN ROBINSON / 19/08/2016

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED ALPHA ACCOUNTANCY COTSWOLDS LIMITED CERTIFICATE ISSUED ON 20/03/17

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 35 BADSEY ROAD WILLERSEY WORCESTERSHIRE WR12 7PR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED ALPHA ACCOUNTANCY EVESHAM LIMITED CERTIFICATE ISSUED ON 22/07/13

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 2 ALBERT ROAD EVESHAM WORCESTERSHIRE WR11 4JX

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

14/11/0014 November 2000 ALTER ARTICLES 10/10/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company