ALPHA RAIL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
17/08/2317 August 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Register inspection address has been changed from Dale House Hutton Magna Richmond North Yorkshire DL11 7HH England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 56 HEATHER LANE CROOK DL15 9TN ENGLAND |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOOK / 08/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY KIRSTIE HOOK |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WHITE HOUSE FARM TOFT HILL BISHOP AUCKLAND COUNTY DURHAM DL14 0QF ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM DALE HOUSE HUTTON MAGNA RICHMOND NORTH YORKSHIRE DL11 7HH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
05/05/145 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1315 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE ANN HOOK / 15/10/2013 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOOK / 15/10/2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
14/11/0914 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
14/11/0914 November 2009 | SAIL ADDRESS CREATED |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOOK / 15/10/2009 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM LADLEY BURN COTTAGE LEAZES LANE WOLSINGHAM BISHOP AUCKLAND COUNTY DURHAM DL13 3DP UNITED KINGDOM |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FARFALLS HOUSE NEW BRANCEPETH DURHAM CO DURHAM DH7 7HP |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM FARFALLS HOUSE NEW BRANCEPETH DURHAM CO DURHAM DH7 7HP |
22/10/0822 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 19 ALUM WATERS NEW BRANCEPETH DURHAM COUNTY DURHAM DH7 7JL |
29/10/0729 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 COCKTON HILL ROAD BISHOP AUKLAND CO DURHAM DL14 6EN |
10/11/0610 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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