ALSTON ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | 08492451 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALSTON ACQUISITIONS LIMITED is an active private limited company with number 08492451. It was incorporated 11 years, 1 month, 18 days ago, on 17 April 2013. The company address is The Stables Duxbury Park The Stables Duxbury Park, Chorley, PR7 4AT, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 07 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 07 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 07 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Robert Lee
Termination date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 29 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 29 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 29 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 06 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 06 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 06 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 23 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY
Change date: 2019-07-15
New address: The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 23 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 23 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 23 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony William Hewitt
Termination date: 2018-01-02
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Edwin Robert Lee
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 14 Jun 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 14 Jun 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 14 Jun 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 11 Jun 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 11 Jun 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 11 Jun 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-24
New address: Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY
Old address: Alston Old Hall Farm Alston Lane Alston Preston PR3 3BN
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike John Quayle
Documents
Capital allotment shares
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Capital
Type: SH01
Capital : 112,900 GBP
Date: 2014-05-23
Documents
Capital statement capital company with date currency figure
Date: 16 May 2014
Action Date: 16 May 2014
Category: Capital
Type: SH19
Date: 2014-05-16
Capital : 0.01 GBP
Documents
Legacy
Date: 16 May 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 16 May 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 15/05/14
Documents
Resolution
Date: 16 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 16 May 2014
Action Date: 15 May 2014
Category: Capital
Type: SH02
Date: 2014-05-15
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change account reference date company previous shortened
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084924510001
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Truscott
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heatons Directors Limited
Documents
Termination secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heatons Secretaries Limited
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William Hewitt
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Old address: 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB
Change date: 2014-02-03
Documents
Certificate change of name company
Date: 28 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hs 601 LIMITED\certificate issued on 28/01/14
Documents
Some Companies
190 WATSON HEIGHTS,CHELMSFORD,CM1 1AP
Number: | 10666494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE, 1A BRIDGE WAY,UXBRIDGE,UB10 8QR
Number: | 11730743 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGICAL CRUISE COMPANY, LIMITED
3 QUEEN CAROLINE STREET,LONDON,W6 9PE
Number: | 03157553 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10673086 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL CITY BRIDGE STREET WEST,MIDDLESBROUGH,TS2 1AE
Number: | 07851629 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11039735 |
Status: | ACTIVE |
Category: | Private Limited Company |