ALPHABARR LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/02/2428 February 2024 Registered office address changed from 5 st. Johns Court St Johns Road Stourport-on-Severn Worcestershire DY13 9DS England to The Old Laboratory, Paddington House New Road Kidderminster Worcestershire DY10 1AL on 2024-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

22/09/2322 September 2023 Administrative restoration application

View Document

22/09/2322 September 2023 Micro company accounts made up to 2021-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2022-04-26 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Registered office address changed from 10 New Street Stourport-on-Severn DY13 8UL England to 5 st. Johns Court St Johns Road Stourport-on-Severn Worcestershire DY13 9DS on 2022-03-01

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 22 CHURCH STREET KIDDERMINSTER DY10 2AW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 NOTIFICATION OF PSC STATEMENT ON 16/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM FLAT 3,ST.JOHN'S COURT ST.JOHN'S ROAD STOURPORT ON SEVERN WORCS DY13 9DS

View Document

05/07/195 July 2019 CESSATION OF PATRICIA ANNE KELLY AS A PSC

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KELLY

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART KIRK SMITH / 16/01/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN PETERS

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED PAULINE ANN PETERS

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE KELLY / 01/04/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEAN ELLIS / 01/04/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED COLIN JOHN PETERS

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 26/04/15 NO CHANGES

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 SECOND FILING WITH MUD 30/04/13 FOR FORM AR01

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WYER

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STUART KIRK SMITH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 DIRECTOR APPOINTED STUART KIRK SMITH

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KELLY / 01/05/2008

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PATRICIA ANNE WYER

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/05/953 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: FLAT 1 ST.JOHNS COURT ST.JOHNS ROAD STOURPORT ON SEVERN WORCS

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 £ NC 2/6 03/08/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 1 BEVERLEY COURT LICKHILL ROAD STOURPORT ON SEVERN WORCS

View Document

01/10/921 October 1992 NC INC ALREADY ADJUSTED 03/08/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

16/02/9216 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/02/92

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information