ALFA DISPLAY & DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Appointment of Mrs Helen Millar Facey as a secretary on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Helen Millar Facey on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Jane Louise Frost on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Mr Toby Louis Knapman on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Mr Luke Kerwin Facey on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Martin Jason Rees on 2021-08-01

View Document

16/07/2116 July 2021 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2021-06-09

View Document

15/07/2115 July 2021 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Unit 17 Old Brickyard Road Sandleheath Fordingbridge SP6 1PA on 2021-07-15

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MILLAR FACEY / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY LOUIS KNAPMAN / 14/01/2019

View Document

14/01/1914 January 2019 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN FACEY

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE KERWIN FACEY / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE FROST / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 17 SANDLEHEATH INDUSTRIAL ESTATE, OLD BRICKYARD ROAD SANDLEHEATH FORDINGBRIDGE HAMPSHIRE SP6 1PA

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JASON REES / 14/01/2019

View Document

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR TOBY LOUIS KNAPMAN

View Document

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/03/1813 March 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045032310002

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HATFIELD / 15/07/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF UNITED KINGDOM

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O FRANCIS CLARK LLP SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JASON REES / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HATFIELD / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN MILLAR FACEY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE KERWIN FACEY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MILLAR FACEY / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JANE LOUISE HATFIELD

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARTIN JASON REES

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/079 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7PD

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/025 August 2002 SECRETARY RESIGNED

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