ALLIANCE FINANCE LIMITED

2430-2440 The Quadrant 2430-2440 The Quadrant, Bristol, BS32 4AQ, United Kingdom
StatusACTIVE
Company No.09340368
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE FINANCE LIMITED is an active private limited company with number 09340368. It was incorporated 9 years, 6 months, 9 days ago, on 04 December 2014. The company address is 2430-2440 The Quadrant 2430-2440 The Quadrant, Bristol, BS32 4AQ, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart James Thornton

Appointment date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2023-05-31

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2023

Action Date: 12 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-12

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Paul Andrew John Cluett

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mrs Sarah Louise Watts

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mrs Sarah Louise Watts

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-17

Officer name: Mrs Sarah Louise Watts

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew John Cluett

Change date: 2021-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: 2430-2440 the Quadrant Aztec West Bristol BS324AQ

Change date: 2021-09-17

Old address: 24 Angel Crescent Bridgwater Somerset TA6 3EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mrs Sarah Louise Watts

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew John Cluett

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Louise Watts

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew John Cluett

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Watts

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 14 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 14 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 18 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2016

Action Date: 07 May 2016

Category: Address

Type: AD01

Change date: 2016-05-07

Old address: 24 Angel Crescent Bridgwater Somerset TA6 3EW United Kingdom

New address: 24 Angel Crescent Bridgwater Somerset TA6 3EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

New address: 24 Angel Crescent Bridgwater Somerset TA6 3EW

Change date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-21

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2015-05-05

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2015-05-06

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2015-05-05

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIA MANAGEMENT LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:10238157
Status:ACTIVE
Category:Private Limited Company

CRAVEN SCAFFOLDING LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:10392845
Status:ACTIVE
Category:Private Limited Company

ENTREPRENEUR EVENTS LTD

12 CYGNET GARDENS,GRAVESEND,DA11 7DN

Number:10691490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXTRACTION INSTALLATIONS LIMITED

28 CALEDONIA,BRIERLEY HILL,DY5 2LE

Number:10346941
Status:ACTIVE
Category:Private Limited Company

HARRIET FAITH & COMPANIES LTD

C/O BOXWOOD ACCOUNTANTS AND TAX ADVISERS LTD WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:11202653
Status:ACTIVE
Category:Private Limited Company

IPTECH LIMITED

FLAT 634,HOUNSLOW,TW3 1NJ

Number:07879036
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