ALPHA AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

03/03/233 March 2023 Director's details changed for Mrs Karen Louise Powell on 2022-12-16

View Document

03/03/233 March 2023 Secretary's details changed for Mr Martin John Powell on 2022-12-16

View Document

03/03/233 March 2023 Director's details changed for Mr Martin John Powell on 2022-12-16

View Document

03/03/233 March 2023 Change of details for Mr Martin John Powell as a person with significant control on 2022-12-16

View Document

03/03/233 March 2023 Change of details for Mrs Karen Louise Powell as a person with significant control on 2022-12-16

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 SAIL ADDRESS CHANGED FROM: HARVEST HOME RUSHOCK KINGTON HEREFORDSHIRE HR5 3RZ ENGLAND

View Document

15/04/1515 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057424190002

View Document

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

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE POWELL / 13/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED ALPHA TIPPING LIMITED CERTIFICATE ISSUED ON 13/07/12

View Document

06/07/126 July 2012 COMPANY NAME CHANGED ALPHA HAULAGE LTD CERTIFICATE ISSUED ON 06/07/12

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE POWELL / 16/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN POWELL / 16/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN POWELL / 16/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, CHARLTON HOUSE ST NICHOLAS STREET, HEREFORD, HEREFORDSHIRE, HR4 0BG

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICK

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 3 BROAD STREET, KNIGHTON, POWYS, LD7 1BL, WALES

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POWELL / 24/03/2010

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED STEPHEN JAMES DICK

View Document

17/09/0917 September 2009 NC INC ALREADY ADJUSTED 08/09/09

View Document

17/09/0917 September 2009 SHARE RIGHTS 08/09/2009

View Document

17/09/0917 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0917 September 2009 GBP NC 1000/1300 08/09/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM, 3 BROAD STREET, KNIGHTON, LD7 1BL

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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