ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

29/09/2329 September 2023 Registered office address changed from 14a Ongar Road Ongar Road Brentwood Essex CM15 9AX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Statement of affairs

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/11/2225 November 2022 Cessation of Bradley Mace as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Notification of Bradley Mace as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mrs Amanda Mace as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Bradley Mace as a director on 2022-11-25

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD MACE / 01/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRAD MACE / 01/01/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 31 GRANGE COURT, UPPER PARK LOUGHTON ESSEX IG10 4QY ENGLAND

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 108 SANDFORD ROAD CHELMSFORD CM2 6DH

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD MACE / 13/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CHARTER HOUSE 103-105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEE WHITEN

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 12 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8GD UNITED KINGDOM

View Document

05/01/135 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

14/08/1214 August 2012 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