ALPH L & C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Notification of Neil Allan Pool as a person with significant control on 2019-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR NEIL ALLAN POOL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE WATERHOUSE

View Document

22/01/2022 January 2020 CESSATION OF JANE LOUISE WATERHOUSE AS A PSC

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSEX LAW LIMITED / 18/05/2019

View Document

14/05/1914 May 2019 CORPORATE SECRETARY APPOINTED ESSEX LAW LIMITED

View Document

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

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 16, ESSEX ENTERPRISE CENTRE 1-2 DAVY ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON-ON-SEA ESSEX CO15 4XD ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE BLOWERS / 02/01/2018

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ANYTHING BUSINESS LIMITED

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 6, REAR OF BOSWORTH HOUSE HIGH STREET THORPE-LE-SOKEN CLACTON-ON-SEA CO16 0EA ENGLAND

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL POOL

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MS JANE LOUISE WATERHOUSE

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O ANYTHING BUSINESS LIMITED 6 BOSWORTH HOUSE HIGH STREET THORPE-LE-SOKEN CLACTON-ON-SEA ESSEX CO16 0EA

View Document

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

View Accounts

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALLAN POOL / 01/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BLOWERS / 01/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 6B CLAIRE ROAD KIRBY CROSS ESSEX CO13 0LY ENGLAND

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED ANYTHING BUSINESS LIMITED

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

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

View Accounts

21/01/1421 January 2014 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