ALPHA BIOLABORATORIES RETAIL LIMITED
Status | ACTIVE |
Company No. | 07936081 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA BIOLABORATORIES RETAIL LIMITED is an active private limited company with number 07936081. It was incorporated 12 years, 2 months, 26 days ago, on 03 February 2012. The company address is 14 Webster Court Carina Park 14 Webster Court Carina Park, Warrington, WA5 8WD.
Company Fillings
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-28
Psc name: Alpha Biolaboratories Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-28
Psc name: David Thomas
Documents
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Thomas
Cessation date: 2024-02-28
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Thomas
Notification date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Change person director company with change date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachel Sarah Davenport
Change date: 2022-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Davenport
Change date: 2022-08-16
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Mr David Thomas
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type small
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 03 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-03
Psc name: David Thomas
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Ms Rachel Davenport
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Thomas
Change date: 2020-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Davenport
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas
Change date: 2018-04-18
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-18
Officer name: Ms Rachel Sarah Davenport
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas
Change date: 2018-04-18
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Sarah Davenport
Change date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mr David Thomas
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mrs Rachel Sarah Davenport
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 29 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 12 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alpha health laboratories LIMITED\certificate issued on 12/10/15
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
New address: 14 Webster Court Carina Park Westbrook Warrington WA5 8WD
Change date: 2015-03-16
Old address: Griffin Court 201 Chapel Street Manchester M3 5EQ
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Sarah Davenport
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Some Companies
40 NORTH STREET,SUDBURY,CO10 1RE
Number: | 11611567 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BARONS KEEP,LONDON,W14 9AX
Number: | 08941798 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WATERLOO ROAD,STOKE ON TRENT,ST6 2JB
Number: | 11844833 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 10321582 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OAKAPPLE HOMES (GLOSSOP) LIMITED
OAKAPPLE HOUSE,LEEDS,LS12 6QA
Number: | 04725148 |
Status: | ACTIVE |
Category: | Private Limited Company |
93A CHESTER ROAD,NORTHWICH,CW8 1HH
Number: | 11323793 |
Status: | ACTIVE |
Category: | Private Limited Company |