ALVERSTONE CONSTRUCTION LIMITED

Welscroft School Road Welscroft School Road, Ventnor, PO38 3HJ, Isle Of Wight, England
StatusACTIVE
Company No.06509821
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALVERSTONE CONSTRUCTION LIMITED is an active private limited company with number 06509821. It was incorporated 16 years, 2 months, 23 days ago, on 20 February 2008. The company address is Welscroft School Road Welscroft School Road, Ventnor, PO38 3HJ, Isle Of Wight, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-11

Officer name: Lee Desmond Thompson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Cushen

Change date: 2018-02-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-11

Psc name: Lee Desmond Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Welscroft School Road Godshill Ventnor Isle of Wight PO38 3HJ

Old address: Kasama Alverstone Road Apse Heath Sandown Isle of Wight PO36 0LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065098210002

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Cushen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Old address: Pine Tops, Hunts Road St Lawrence Ventnor Isle of Wight PO38 1XT

Change date: 2011-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Lee Desmond Thompson

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary terence ward

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAXUS MANAGEMENT LTD

COBSHAW FARM,BEDALE,DL8 1PJ

Number:08296829
Status:ACTIVE
Category:Private Limited Company

BLIINX EYECARE LIMITED

DAVID GAMBLIN,ROMSEY,SO51 8BZ

Number:09123436
Status:ACTIVE
Category:Private Limited Company

GEOWISE LIMITED

HOLYROOD PARK HOUSE,EDINBURGH,EH8 8AS

Number:SC177156
Status:ACTIVE
Category:Private Limited Company

HELIOS RESIDENTIAL LTD

UNIT 14B, E-SPACE NORTH 181 WISBECH ROAD,ELY,CB6 1RA

Number:09891596
Status:ACTIVE
Category:Private Limited Company

HIGHENVY LTD

HOUGHTON CUTS HATFIELD HOUSE,HOUGHTON LE SPRING,DH4 4DJ

Number:08590393
Status:ACTIVE
Category:Private Limited Company

ISTANBUL SPALDING LTD

25 STATION STREET,SPALDING,PE11 1EB

Number:11494176
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