ALPINE DISPLAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

14/04/2514 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Richard Carlton Draper as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Richard Carlton Draper as a director on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Wayne Richard Draper as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Notification of Geryon Group Limited as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital on 2025-03-28

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

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

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2021-07-09

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM BALDWINS (WOLVERHAMPTON) LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 ADOPT ARTICLES 19/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CARLTON DRAPER / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARD DRAPER / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARD DRAPER / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARLTON DRAPER / 11/12/2018

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARD DRAPER / 06/04/2016

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O BALDWIN GRAVESTOCK & OWEN LIMITED ST DAVID'S HOUSE UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARD DRAPER / 31/03/2016

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 SECOND FILING WITH MUD 22/03/15 FOR FORM AR01

View Document

10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, 75 NEW ROAD, WILLENHALL, WEST MIDLANDS, WV13 2DA, UNITED KINGDOM

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED ALPINE DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 22/11/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 01/08/12 STATEMENT OF CAPITAL GBP 110

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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