ALPHA CARS (NORTH YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 08507392 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA CARS (NORTH YORKSHIRE) LIMITED is an active private limited company with number 08507392. It was incorporated 11 years, 1 month, 2 days ago, on 29 April 2013. The company address is 1 Easton Way 1 Easton Way, Catterick Garrison, DL9 4GA, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: Richmonds Accountants Limited Unit 9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB England
New address: 1 Easton Way Colburn Catterick Garrison DL9 4GA
Change date: 2022-09-02
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Capital allotment shares
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-01
Capital : 13 GBP
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
New address: Richmonds Accountants Limited Unit 9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB
Change date: 2022-01-18
Old address: 1 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 25 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Mr Martin William Ward
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-24
Psc name: Mr Martin William Ward
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 31 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simone Ward
Cessation date: 2017-07-18
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone Ward
Termination date: 2017-07-18
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2014
Action Date: 25 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-25
Charge number: 085073920001
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: 1 Easton Way Catterick Garrison North Yorkshire DL9 4GA
Change date: 2013-06-19
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Old address: 45 Peirse Close Peirse Close Bedale North Yorkshire DL8 2UW England
Change date: 2013-06-18
Documents
Some Companies
15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU
Number: | 00511570 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJP CORPORATE ACCOUNTANTS LTD 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 09022374 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEF MANN FASHION AND APPAREL LIMITED
LUSTED HALL HOUSE,TATSFIELD,TN16 2NP
Number: | 10888670 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE STREET,MORPETH,NE61 1NX
Number: | 11592240 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 BROXBURN DRIVE,SOUTH OCKENDON,RM15 5PH
Number: | 11521792 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C & D NEW CLEVELAND WORKS,HULL,HU2 0QE
Number: | 11639669 |
Status: | ACTIVE |
Category: | Private Limited Company |