CONTROL ALTERNATIVES LTD

Unit 2 Canal Side Unit 2 Canal Side, Chorley, PR6 0BU, Lancashire, England
StatusACTIVE
Company No.06839402
CategoryPrivate Limited Company
Incorporated06 Mar 2009
Age15 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

CONTROL ALTERNATIVES LTD is an active private limited company with number 06839402. It was incorporated 15 years, 2 months, 29 days ago, on 06 March 2009. The company address is Unit 2 Canal Side Unit 2 Canal Side, Chorley, PR6 0BU, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Mr Paul Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

New address: Unit 2 Canal Side Cowling Brow Chorley Lancashire PR6 0BU

Old address: Unit 39a Bradley Lane Standish Wigan WN6 0XQ England

Change date: 2024-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2023-09-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Mr Paul Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2020-03-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-28

Psc name: Mr Paul Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2018-07-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Unit 29 Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW England

New address: Unit 39a Bradley Lane Standish Wigan WN6 0XQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: 4 Smithills Close Chorley Lancashire PR6 0EG

Change date: 2015-12-08

New address: Unit 29 Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mitchell

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Mitchell

Change date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-06

Officer name: Mr Paul Mitchell

Documents

View document PDF

Incorporation company

Date: 06 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH ATHLETICS LEAGUE PROMOTIONS LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:02913272
Status:ACTIVE
Category:Private Limited Company

COMMUNITY DEVELOPMENT JOURNAL

ATLANTIC HOUSE,GLASGOW,G2 6QE

Number:SC188407
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CZYZYK LTD

5 WHITBY ROAD,LUTON,LU3 1BQ

Number:09768293
Status:ACTIVE
Category:Private Limited Company

HG 8 BOUVERIE LLP

INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU

Number:OC418792
Status:ACTIVE
Category:Limited Liability Partnership

INTELLECTUAL MIND RECORDS LTD

137A GLADSTONE AVENUE,LONDON,N22 6LA

Number:10225950
Status:ACTIVE
Category:Private Limited Company

KEYTRUST UK LIMITED

9 EAST ROAD,MIDDLESEX,HA8 0AJ

Number:06326322
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