ALPHA CONSTRUCTION LIMITED

Chatsworth Court Alpha House Chatsworth Court Alpha House, Hilton, DE65 5GE, Derbyshire, England
StatusACTIVE
Company No.01675457
CategoryPrivate Limited Company
Incorporated03 Nov 1982
Age41 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALPHA CONSTRUCTION LIMITED is an active private limited company with number 01675457. It was incorporated 41 years, 7 months, 11 days ago, on 03 November 1982. The company address is Chatsworth Court Alpha House Chatsworth Court Alpha House, Hilton, DE65 5GE, Derbyshire, England.



Company Fillings

Accounts with accounts type full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Leah Stafford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Clarke

Termination date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-13

Old address: Alpha House Hilton Derbyshire DE65 5GE

New address: Chatsworth Court Alpha House Uttoxeter Road Hilton Derbyshire DE65 5GE

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: John Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Robert Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Kenneth Durham

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-08

Officer name: Robert Charles Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Robin Stuart Denton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016754570006

Charge creation date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Bamford

Change date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Clarke

Change date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Cassidy

Change date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Kenneth Durham

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Charles Smith

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Smith

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 21 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 21/04/96 from: 18 city road derby DE1 3RQ

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 20 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

CAMILOGISTICS SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11584001
Status:ACTIVE
Category:Private Limited Company

CLOUD DISRUPTORS LTD

14 WOODFOOT QUADRANT,GLASGOW,G53 7JP

Number:SC609548
Status:ACTIVE
Category:Private Limited Company

DAVID A SANKEY AUTHORING SERVICES LIMITED

FAIR VIEW,ULVERSTON,LA12 7EW

Number:03152426
Status:ACTIVE
Category:Private Limited Company

JSM DELIVERS LTD

5 PHILLIP STREET,NEWPORT,NP11 3JF

Number:11936787
Status:ACTIVE
Category:Private Limited Company

LEWISHAM COSMETICS LTD

108 LEWISHAM HIGH STREET,LEWISHAM,SE13 6JG

Number:11314591
Status:ACTIVE
Category:Private Limited Company

SYNPAX LIMITED

FLAT 1805 LANDMARK WEST TOWER,LONDON,E14 9AH

Number:10932657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source