ALLIANCE CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 04678045 |
Category | Private Limited Company |
Incorporated | 25 Feb 2003 |
Age | 21 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ALLIANCE CONTRACTS LIMITED is an active private limited company with number 04678045. It was incorporated 21 years, 3 months, 7 days ago, on 25 February 2003. The company address is 484 Welford Road, Leicester, LE2 6EL, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 12 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-10-28
Documents
Cessation of a person with significant control
Date: 06 Mar 2024
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcia Sandra Sherwin
Cessation date: 2023-03-18
Documents
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Sherwin
Notification date: 2023-03-18
Documents
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 18 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillipa Sherwin
Notification date: 2023-03-18
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-18
Officer name: Marcia Sandra Sherwin
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-14
Officer name: Mr Tom Sherwin
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Mortgage satisfy charge full
Date: 30 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046780450002
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-16
New address: 484 Welford Road Leicester LE2 6EL
Old address: , Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, LE8 4DY
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Sherwin
Appointment date: 2023-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046780450002
Charge creation date: 2022-07-25
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 09 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-09
Psc name: Marcia Sandra Sherwin
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 09 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Anthony Sherwin
Cessation date: 2022-01-09
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 09 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Anthony Sherwin
Termination date: 2022-01-09
Documents
Termination secretary company with name termination date
Date: 11 Apr 2022
Action Date: 09 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Anthony Sherwin
Termination date: 2022-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Mortgage satisfy charge full
Date: 29 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 25 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Phillipa Jane Newham
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Phillipa Sherwin
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roger Anthony Sherwin
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcia Sandra Sherwin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 28 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 28/04/03 from: somerset house, 40-49 price street, birmingham, B4 6LZ
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 05204719 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORUM HOUSE,WEMBLEY,HA9 0AB
Number: | 10344714 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE DENE HALL,PETERLEE,SR8 3SS
Number: | 04575873 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASY SOLUTION DOMESTIC & COMMERCIAL LTD
2B MARKET STREET,PLYMOUTH,PL1 3PQ
Number: | 11290792 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BURNS AVENUE,WEST BOLDON,NE35 9EF
Number: | 11627412 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATTS PUBLISHING GROUP LIMITED
CARMELITE HOUSE,LONDON,EC4Y 0DZ
Number: | 03911258 |
Status: | ACTIVE |
Category: | Private Limited Company |