ADVANCE ALLOYS NORTH WEST LTD
Status | ACTIVE |
Company No. | 06254646 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE ALLOYS NORTH WEST LTD is an active private limited company with number 06254646. It was incorporated 17 years, 7 days ago, on 21 May 2007. The company address is 7 Kempton Close 7 Kempton Close, Stockport, SK7 4SG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: 7 Kempton Close Hazel Grove Stockport SK7 4SG
Change date: 2021-02-16
Old address: 10 Shirley Close Hazel Grove Stockport Cheshire SK7 5AX
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-11
Psc name: Mr Paul Howard Bryant
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-21
Officer name: Paul Howard Bryant
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-21
Officer name: Amy Louise Bryant
Documents
Change person secretary company with change date
Date: 20 Jun 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amy Louise Bryant
Change date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: 13 Barlows Lane South Hazel Grove Stockport Cheshire SK7 5AJ
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Howard Bryant
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Amy Louise Bryant
Documents
Resolution
Date: 03 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / amy bryant / 18/12/2008
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul bryant / 18/12/2008
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from 114 lisburne lane stockport cheshire SK2 5LH
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 477 buxton road great moor stockport cheshire SK2 7HE
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: 114 lisburne lane stockport SK2 5LH
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/06/07--------- £ si 2@1=2 £ ic 10/12
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANTAGE BUSINESS CENTER,MANCHESTER,M4 6DE
Number: | 11602880 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PIXIE WALK,WEST MALLING,ME19 4NW
Number: | 07696604 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SELBY DRIVE,SALFORD,M6 8AX
Number: | 09613338 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE STATION,LIVERPOOL,L2 2QP
Number: | 10862306 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC546499 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 04742171 |
Status: | ACTIVE |
Category: | Private Limited Company |