ALPENBURY PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Satisfaction of charge 064200680003 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

21/12/2321 December 2023 Notification of Alpenbury Group Limited as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Termination of appointment of Natalie Jayne Goddard-Hackett as a secretary on 2023-12-18

View Document

21/12/2321 December 2023 Termination of appointment of Natalie Jayne Goddard-Hackett as a director on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Natalie Jayne Goddard-Hackett as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Christopher Bernard Robinson as a person with significant control on 2023-12-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Parkgate Works, Coleman Street, Parkgate, Rotherha Coleman Street Parkgate Rotherham South Yorkshire S62 6EL England to Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL on 2023-10-03

View Document

06/09/236 September 2023 Secretary's details changed for Mrs Natalie Jayne Goddard-Hackett on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mrs Natalie Jayne Goddard-Hackett as a person with significant control on 2021-06-09

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Change of details for Mrs Natalie Jayne Goddard as a person with significant control on 2023-06-30

View Document

03/08/233 August 2023 Secretary's details changed for Natalie Goddard on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Miss Natalie Jayne Goddard on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Secretary's details changed for Natalie Goddard on 2021-06-10

View Document

17/06/2117 June 2021 Director's details changed for Mrs Natalie Jayne Goddard on 2021-06-10

View Document

17/06/2117 June 2021 Registered office address changed from 2 Mowson Hollow Worrall Sheffield S35 0AD England to Parkgate Works, Coleman Street, Parkgate, Rotherha Coleman Street Parkgate Rotherham South Yorkshire S62 6EL on 2021-06-17

View Document

14/06/2114 June 2021 Registered office address changed from Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL to 2 Mowson Hollow Worrall Sheffield S35 0AD on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064200680003

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE GODDARD / 03/12/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE GODDARD / 03/12/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/09/1930 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BERNARD ROBINSON

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF STEPHEN PETER GODDARD AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE GODDARD

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS NATALIE JAYNE GODDARD

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER BERNARD ROBINSON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODDARD

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED NATALIE GODDARD

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALIE GODDARD / 28/09/2013

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GODDARD / 28/09/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/1018 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 11 THE GATEWAY INDUSTRIAL ESTATE PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6JL

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GODDARD / 07/11/2009

View Document

01/12/091 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED PHC6 LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

07/11/077 November 2007 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