ALFRED MCALPINE SLATE PENRHYN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA OAKES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / WELSH SLATE LTD / 09/07/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA OAKES / 09/07/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS ELIZABTH HELEN LYON

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM PENRHYN QUARRY BETHESDA BANGOR GWYNEDD LL57 4YG

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLWOOD

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA OAKES / 20/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

29/04/1329 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLWOOD

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY SMITH / 23/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA OAKES / 23/02/2011

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

01/10/091 October 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ALAN HENRY SMITH

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED NICOLA ANNE OAKES

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0426 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RE:AGREEMENTS 17/01/00

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 S366A DISP HOLDING AGM 11/09/98

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 S386 DISP APP AUDS 11/09/98

View Document

15/10/9815 October 1998 S369(4) SHT NOTICE MEET 11/09/98

View Document

15/10/9815 October 1998 S80A AUTH TO ALLOT SEC 11/09/98

View Document

15/10/9815 October 1998 S252 DISP LAYING ACC 11/09/98

View Document

15/10/9815 October 1998 ADOPT MEM AND ARTS 11/09/98

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED ALFRED MCALPINE SLATE PRODUCTS L IMITED CERTIFICATE ISSUED ON 15/09/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 ALTER MEM AND ARTS 18/03/96

View Document

27/03/9627 March 1996 ADOPT MEM AND ARTS 18/03/96

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS

View Document

30/10/9530 October 1995 RE CREDIT AGREEMENT 31/08/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 GUAR AGREEMENT 23/11/93

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 BANKS GUARANTOR APP 01/12/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 RETURN MADE UP TO 17/04/91; CHANGE OF MEMBERS

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 £1231 31/10/89

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED PENRHYN QUARRIES LIMITED CERTIFICATE ISSUED ON 27/10/88

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/88

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

20/06/8620 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/08/8415 August 1984 ANNUAL RETURN MADE UP TO 17/04/84

View Document

07/07/827 July 1982 ANNUAL RETURN MADE UP TO 13/04/82

View Document

11/07/8111 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

07/06/807 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

07/06/807 June 1980 ANNUAL RETURN MADE UP TO 10/04/80

View Document

04/06/794 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

10/07/7810 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/77

View Document

02/06/772 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

View Document

31/03/7631 March 1976 ANNUAL RETURN MADE UP TO 18/04/75

View Document

24/08/5124 August 1951 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