ALPINE BUILDERS LTD

The Paddock Gutteridge Hall Lane The Paddock Gutteridge Hall Lane, Clacton-On-Sea, CO16 9DL, England
StatusACTIVE
Company No.07442788
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALPINE BUILDERS LTD is an active private limited company with number 07442788. It was incorporated 13 years, 5 months, 28 days ago, on 17 November 2010. The company address is The Paddock Gutteridge Hall Lane The Paddock Gutteridge Hall Lane, Clacton-on-sea, CO16 9DL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Shaun Harris

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Stephen Jones

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Shaun Harris

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Stephen Jones

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Shaun Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: The Paddock Gutteridge Hall Lane Weeley Clacton-on-Sea Essex CO16 9JL England

Change date: 2020-11-20

New address: The Paddock Gutteridge Hall Lane Weeley Clacton-on-Sea CO16 9DL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Harris

Change date: 2019-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-17

Psc name: Mr Stephen Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: The Paddock Gutteridge Hall Lane Weeley Clacton-on-Sea Essex CO16 9JL

Change date: 2015-12-01

Old address: Easterly Thorpe Road Weeley Clacton-on-Sea Essex CO16 9JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 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: 18 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 17 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-17

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Jones

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: 41 High Street Walton on the Naze, Essex, CO14 8BG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6CATS INTERNATIONAL LTD.

1ST FLOOR,LONDON,EC2A 2EP

Number:07462194
Status:ACTIVE
Category:Private Limited Company

A. J. FABRICATIONS LIMITED

UNIT 9 MANFIELD PARK,CRANLEIGH,GU6 8PT

Number:04335041
Status:ACTIVE
Category:Private Limited Company

CITY & URBAN INTERIORS LIMITED

50 GREENHEYS DRIVE,LONDON,E18 2HB

Number:07959254
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DEVELOPMENT COMPANY LIMITED

60 DEE STREET,ABERDEEN,AB11 6DS

Number:SC136651
Status:ACTIVE
Category:Private Limited Company

GARAD CARE HOMES LIMITED

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:07239882
Status:ACTIVE
Category:Private Limited Company

INSIGNIA LABEL SOLUTIONS LTD

UNIT A THE HENFIELD BUSINESS PARK,HENFIELD,BN5 9SL

Number:07124906
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