COMPOSITE ALTERNATIVES LIMITED

Company Documents

DateDescription
22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
5 GOODWOOD COURT
EMSWORTH
HAMPSHIRE
PO10 8JZ

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
241 STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7BH

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIAM PEARCE / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MARY PEARCE / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
211 BURNT OAK BROADWAY
EDGWARE
MIDDX
HA8 5EG

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9830 July 1998 DELIVERY EXT'D 3 MTH 30/09/98

View Document

30/07/9830 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/08/961 August 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

01/08/961 August 1996 DELIVERY EXT'D 3 MTH 30/09/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/08/943 August 1994 DELIVERY EXT'D 3 MTH 30/09/94

View Document

03/08/943 August 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM:
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
MIDDX. HA8 7LW

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 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