ALP SHACK LTD

Company Documents

DateDescription
03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS WILLIAMS / 01/08/2015

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS WILLIAMS / 01/08/2014

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
PARMENTER HOUSE
TOWER ROAD
WINCHESTER
SO2 8TD

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 87000

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR KEVIN JOHN WILLIAMS

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR PETER THOMAS WILLIAMS

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED DAVID WILLIAMS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 29/02/12

View Document

21/04/1121 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/05/10 STATEMENT OF CAPITAL GBP 194224

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAMS / 14/03/2011

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

05/05/105 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 249851

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 AGRREMENT BETWEEN CASCO FINANCE LTD AND COMPANY PURCH 13,000 ORD ￯﾿ᄑ1 SHARES 05/01/2010

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

08/06/078 June 2007 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED
26/02/99

View Document

07/05/997 May 1999 VARYING SHARE RIGHTS AND NAMES 26/02/99

View Document

07/05/997 May 1999 ADOPT MEM AND ARTS 26/02/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM:
55-57 TOWER STREET
WINCHESTER
HAMPSHIRE
SO23 8TD

View Document

23/04/9323 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM:
57 TOWER STREET
WINCHESTER
HAMPSHIRE
SO23 8TD

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM:
MEADCREST HOUSE
BROADLANDS ROAD
BROCKENHURST
HANTS SO4 7SX

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