ALTO BOLLARDS (NEWCASTLE) LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

13/03/2013 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR TINA RICKELTON

View Document

25/06/1825 June 2018 CESSATION OF TINA RICKELTON AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICKELTON

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR PAUL RICKELTON

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA DONALDSON / 24/04/2016

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

13/05/1513 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 PREVEXT FROM 30/04/2014 TO 31/05/2014

View Document

01/07/141 July 2014 SAIL ADDRESS CREATED

View Document

01/07/141 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1324 April 2013 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