ALVA 1 LTD
Status | ACTIVE |
Company No. | 08803862 |
Category | Private Limited Company |
Incorporated | 05 Dec 2013 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALVA 1 LTD is an active private limited company with number 08803862. It was incorporated 10 years, 4 months, 22 days ago, on 05 December 2013. The company address is 48 Arwenack Street, Falmouth, TR11 3JH, Cornwall.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan James Jewell
Change date: 2024-02-05
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan James Jewell
Change date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan James Jewell
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2016
Action Date: 09 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088038620001
Charge creation date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: 48 Arwenack Street Falmouth Cornwall TR11 3JH
Change date: 2015-12-16
Old address: Penance Mill Caravan Park Maenporth Falmouth Cornwall TR11 5HJ
Documents
Termination secretary company with name termination date
Date: 09 Sep 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-18
Officer name: Vanessa Anne Jewell
Documents
Termination secretary company with name termination date
Date: 26 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-18
Officer name: Vanessa Anne Jewell
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Some Companies
BBB INTEGRATED SERVICES LIMITED
38 KESWICK DRIVE,BOOTLE,L21 5JQ
Number: | 11321576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANLEIGH FIXING COMPANY LIMITED
THE OLD FORGE SMITHBROOK BARNS,CRANLEIGH,GU6 8LH
Number: | 05624082 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 REGENT ROAD,ALTRINCHAM,WA14 1RT
Number: | 11347632 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE, HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 10812728 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11782128: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11782128 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A GRANGE ROAD,NOTTINGHAM,NG5 4GA
Number: | 11724901 |
Status: | ACTIVE |
Category: | Private Limited Company |