ALCOMET LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr James Robert Weavin as a director on 2024-04-08

View Document

10/04/2410 April 2024 Appointment of Mr Lee Paul Powis as a director on 2024-04-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Current accounting period extended from 2023-02-28 to 2023-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Richard James Akins as a director on 2021-11-09

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS KIMBERLEY JANE HILL-WHEATLEY

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNN ABBEY

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MRS LYNN ABBEY

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY DONNA JAMES

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 210

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 35

View Document

25/07/1225 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1225 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY LYNN ABBEY

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MRS DONNA JAMES

View Document

29/06/1229 June 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART GRAHAM / 01/10/2011

View Document

24/02/1224 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN ABBEY / 23/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART GRAHAM / 23/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ADRIAN JAMES / 23/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART GRAHAM / 03/03/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: OAK GRANGE CAUNSALL FARM BARNS CAUNSALL ROAD CAUNSALL WORCESTERSHIRE DY11 5YW

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 2 HIGHVIEW DRIVE KINGSWINFORD WEST MIDLANDS DY6 8HT

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 � IC 1000/490 19/12/02 � SR 510@1=510

View Document

31/12/0231 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0231 December 2002 CONVE 19/12/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 29/02/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/03/99

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: CO RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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