ALUTRADE PRODUCTS LIMITED

Unit 205 Pointon Way Unit 205 Pointon Way, Hampton Lovett, WR9 0LW, Droitwich
StatusACTIVE
Company No.02460375
CategoryPrivate Limited Company
Incorporated17 Jan 1990
Age34 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALUTRADE PRODUCTS LIMITED is an active private limited company with number 02460375. It was incorporated 34 years, 4 months, 15 days ago, on 17 January 1990. The company address is Unit 205 Pointon Way Unit 205 Pointon Way, Hampton Lovett, WR9 0LW, Droitwich.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Nicholls

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH02

Capital : 26,880 GBP

Date: 2021-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Aug 2021

Action Date: 31 Jul 2021

Category: Capital

Type: SH02

Capital : 26,902 GBP

Date: 2021-07-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH02

Capital : 26,968 GBP

Date: 2021-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Aug 2021

Action Date: 30 May 2021

Category: Capital

Type: SH02

Capital : 26,946 GBP

Date: 2021-05-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Aug 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH02

Capital : 26,924 GBP

Date: 2021-06-30

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Andrew Clark

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Steven Evans

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerard John Ceclich

Change date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-26

Officer name: David Andrew Clark

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-26

Officer name: Miss Kathryn Nicholls

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 024603750009

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Evans

Change date: 2019-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-01

Charge number: 024603750008

Documents

View document PDF

Mortgage satisfy charge part

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024603750007

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-13

Charge number: 024603750007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024603750006

Charge creation date: 2017-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Ian Ashley Watson

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH06

Capital : 156,880 GBP

Date: 2015-12-16

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Feb 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 04 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-04

Capital : 185,840.0 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH06

Date: 2013-02-21

Capital : 35,840 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Feb 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-25

Capital : 51,200.0 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: David Andrew Clark

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Clark

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Ceclich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David George

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Steven Evans

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard John Ceclich

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gerard John Ceclich

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Ashley Watson

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Clark

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 25 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David George

Change date: 2009-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 19/01/05 from: langley forge house tat bank road oldbury west midlands B69 4PG

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

AQUENT, INC.

711 BOYLSTON STREET,MASSACHUSSETTES,

Number:FC016232
Status:ACTIVE
Category:Other company type

CLOISTERS MANAGEMENT (OAKHAM) LTD

COUNTY CHAMBERS,MELTON MOWBRAY,LE13 1QF

Number:04960130
Status:ACTIVE
Category:Private Limited Company

IJF PROPERTY DEVELOPMENTS LIMITED

1ST FLOOR 50 HIGH STREET,PORTSMOUTH,PO6 3AG

Number:10900916
Status:ACTIVE
Category:Private Limited Company

IPOTANE SADDLERY LTD

1 WOODSTOCK STREET,READING,RG1 3JU

Number:10749716
Status:ACTIVE
Category:Private Limited Company

J.A.W CONTRACTS LIMITED

26 STATION ROAD,NEW BARNET,EN5 1QW

Number:10809721
Status:ACTIVE
Category:Private Limited Company

NATASHA POPOOLA LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11032842
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