ALPOHOLICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

02/09/252 September 2025 Confirmation statement made on 2025-09-02 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/10/245 October 2024 Sub-division of shares on 2024-09-19

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/08/2430 August 2024 Change of details for Mrs Katie Louise Chapman as a person with significant control on 2023-11-30

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Registered office address changed from 2 Teal Close Fareham Hampshire PO16 8HG England to 19 Peacock Close Fareham Hampshire PO16 8YG on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mrs Katie Louise Chapman as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Charles Richard Bulbrook as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Charles Richard Bulbrook on 2022-10-07

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

15/09/2215 September 2022 Change of details for Mr Charles Richard Bulbrook as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Katie Louise Chapman as a person with significant control on 2022-09-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/2016 April 2020 CURRSHO FROM 31/07/2020 TO 30/04/2020

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 2 TEAL CLOSE FARNHAM HAMPSHIRE PO16 8HG ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CURRSHO FROM 30/09/2017 TO 31/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD BULBROOK / 31/08/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM THE OLD RECTORY THE STREET FRITTENDEN KENT TN17 2DG

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SMYTH / 01/10/2014

View Document

09/09/159 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 54 PHIPPS ROAD OXFORD OX4 3HH

View Document

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD BULBROOK / 11/07/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED GREGORY SMYTH

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED CHARLES RICHARD BULBROOK

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/09/102 September 2010 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