ALFRED POPPINS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

11/06/2511 June 2025 Termination of appointment of Brooks and Partners Accountants Ltd as a secretary on 2024-09-27

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/06/234 June 2023 Registered office address changed from Unit 18 Chater Business Estate Pit Lane Ketton Stamford PE9 3SZ England to Units 16 & 17 Pit Lane Ketton Stamford PE9 3SZ on 2023-06-04

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 4 WEST STREET BUSINESS PARK STAMFORD PE9 2PL UNITED KINGDOM

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALFRED HIBBITT / 01/01/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALFRED HIBBITT / 16/10/2018

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LAURA HIBBITT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 REGISTER SNAPSHOT FOR EW05

View Document

27/06/1927 June 2019 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALFRED HIBBITT / 18/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALFRED HIBBITT / 18/12/2018

View Document

16/10/1816 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 156

View Document

28/06/1828 June 2018 CORPORATE SECRETARY APPOINTED BROOKS AND PARTNERS ACCOUNTANTS LTD

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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