ALVESHOLDS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY ROGER LEPPARD

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O S W FRANKSON & CO 364 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5LF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GAVIN-BROWN

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1ST FLOOR LAKE END COURT, TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR IAN GAVIN-BROWN

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 1ST FLOOR 3 LAKE END ROAD TAPLOW ROAD TAPLOW BERKSHIRE SL6 0QJ

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER LEPPARD / 01/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE LINDSAY NEWBOLD / 01/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JESSIE LINDSAY NEWBOLD / 01/11/2012

View Document

05/12/125 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM LST FLOOR 3 LAKE END COURT TAPLOW ROAD TAPLOW BERKSHIRE SL6 0QJ ENGLAND

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM PEEL HOUSE 9 CHURCH ROAD CAVERSHAM READING BERKSHIRE RG4 7AA

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/12/108 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JESSIE LINDSAY NEWBOLD / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE LINDSAY NEWBOLD / 01/10/2009

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 16 THORNEY LANE SOUTH IVER BUCKS SL0 9AE

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 59 PALMESTON ROAD WEALDSTONE HARROW MIDDX HA 37R

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 10 ODEON PARADE ALLENDALE ROAD GREENFORD MIDDLESEX UB6 0RB

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/649 January 1964 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