ALAMO LIMITED
Status | ACTIVE |
Company No. | 05941670 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALAMO LIMITED is an active private limited company with number 05941670. It was incorporated 17 years, 8 months, 12 days ago, on 20 September 2006. The company address is 11a Appleton Court, Wakefield, WF2 7AR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Mortgage satisfy charge full
Date: 22 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059416700001
Documents
Mortgage satisfy charge full
Date: 22 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059416700002
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Cessation of a person with significant control
Date: 08 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Andrew Steven Booth
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 11a Appleton Court Wakefield WF2 7AR
Old address: Alamo House Sessions House Yard Pontefract West Yorkshire WF8 1BN
Change date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 20 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-20
Charge number: 059416700002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 16 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059416700001
Charge creation date: 2020-12-16
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mrs Philippa Mary Booth
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: Philippa Mary Booth
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change person director company with change date
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Steven Booth
Change date: 2013-09-20
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-03
Old address: 96 Bondgate Pontefract West Yorkshire WF8 2LQ
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Gazette filings brought up to date
Date: 03 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Steven Booth
Change date: 2010-05-27
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Gazette filings brought up to date
Date: 20 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Some Companies
132 CAMDEN STREET,,NW1 0HY
Number: | 05532525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07685940 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHURCH PATH,CHISWICK,W4 5BJ
Number: | 11165439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12B ASHMOUNT RD,LONDON,N19 3BJ
Number: | 11483073 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF HOUSE,BARRY,CF63 2AW
Number: | 09046269 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SNEYD LANE,WOLVERHAMPTON,WV11 2DU
Number: | 11798667 |
Status: | ACTIVE |
Category: | Private Limited Company |