Founded in 1989, Alf (Aquatic Distributors) Ltd has its registered office in Bedford, Bedfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 7 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Christopher James | 01 February 2016 | - | 1 |
SMITH, Michael | 01 February 2016 | - | 1 |
BARTON, Christopher James | N/A | 16 April 2002 | 1 |
BARTON, Valerie Elanor | N/A | 14 April 2002 | 1 |
NOTLEY, Roy Bert | 16 July 2004 | 26 May 2014 | 1 |
PULLEN, John | 01 February 2001 | 26 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Michelle Ann | N/A | 26 July 1996 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 06 April 2020 | |
MR04 - N/A | 02 April 2020 | |
AUD - Auditor's letter of resignation | 21 February 2020 | |
MR01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 29 October 2019 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 11 October 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 26 October 2017 | |
PSC09 - N/A | 26 October 2017 | |
PSC09 - N/A | 26 October 2017 | |
PSC01 - N/A | 26 October 2017 | |
PSC05 - N/A | 26 October 2017 | |
MR04 - N/A | 12 August 2017 | |
MR04 - N/A | 12 August 2017 | |
MR04 - N/A | 12 August 2017 | |
MR04 - N/A | 12 August 2017 | |
RESOLUTIONS - N/A | 21 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 December 2016 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
RESOLUTIONS - N/A | 15 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 February 2016 | |
AR01 - Annual Return | 10 December 2015 | |
RESOLUTIONS - N/A | 24 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 24 November 2015 | |
AA - Annual Accounts | 26 October 2015 | |
AUD - Auditor's letter of resignation | 22 September 2015 | |
AUD - Auditor's letter of resignation | 15 June 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 04 November 2014 | |
MR04 - N/A | 01 November 2014 | |
MR01 - N/A | 10 October 2014 | |
TM01 - Termination of appointment of director | 22 June 2014 | |
MR04 - N/A | 17 May 2014 | |
MR04 - N/A | 17 May 2014 | |
MR04 - N/A | 17 May 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 14 April 2014 | |
MR04 - N/A | 19 December 2013 | |
MR01 - N/A | 17 December 2013 | |
MR01 - N/A | 23 November 2013 | |
MR01 - N/A | 23 November 2013 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 14 October 2013 | |
MR01 - N/A | 23 July 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 03 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 October 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
AA - Annual Accounts | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 December 2008 | |
363a - Annual Return | 03 December 2008 | |
225 - Change of Accounting Reference Date | 10 November 2008 | |
RESOLUTIONS - N/A | 08 October 2008 | |
123 - Notice of increase in nominal capital | 08 October 2008 | |
AA - Annual Accounts | 16 June 2008 | |
RESOLUTIONS - N/A | 19 May 2008 | |
169 - Return by a company purchasing its own shares | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 18 January 2006 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 10 June 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 26 January 2004 | |
CERTNM - Change of name certificate | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
AA - Annual Accounts | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 07 November 2002 | |
RESOLUTIONS - N/A | 26 April 2002 | |
RESOLUTIONS - N/A | 26 April 2002 | |
RESOLUTIONS - N/A | 26 April 2002 | |
AA - Annual Accounts | 26 April 2002 | |
123 - Notice of increase in nominal capital | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
363s - Annual Return | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 10 June 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 21 November 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363s - Annual Return | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 11 June 1998 | |
AA - Annual Accounts | 18 March 1998 | |
363s - Annual Return | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
288b - Notice of resignation of directors or secretaries | 17 October 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
225 - Change of Accounting Reference Date | 24 March 1997 | |
AA - Annual Accounts | 04 March 1997 | |
395 - Particulars of a mortgage or charge | 16 January 1997 | |
363s - Annual Return | 23 December 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
AA - Annual Accounts | 27 February 1996 | |
RESOLUTIONS - N/A | 20 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1995 | |
123 - Notice of increase in nominal capital | 20 December 1995 | |
363s - Annual Return | 19 October 1995 | |
363s - Annual Return | 31 October 1994 | |
AA - Annual Accounts | 28 October 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 21 October 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363s - Annual Return | 28 October 1992 | |
AA - Annual Accounts | 22 January 1992 | |
288 - N/A | 22 January 1992 | |
287 - Change in situation or address of Registered Office | 22 January 1992 | |
363a - Annual Return | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 28 August 1991 | |
AA - Annual Accounts | 30 May 1991 | |
363 - Annual Return | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 04 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 1989 | |
288 - N/A | 13 June 1989 | |
NEWINC - New incorporation documents | 05 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2020 | Outstanding |
N/A |
A registered charge | 16 January 2020 | Outstanding |
N/A |
A registered charge | 30 September 2014 | Outstanding |
N/A |
A registered charge | 16 December 2013 | Fully Satisfied |
N/A |
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
A registered charge | 22 July 2013 | Fully Satisfied |
N/A |
Marine mortgage | 28 January 2010 | Fully Satisfied |
N/A |
Marine mortgage | 31 March 2009 | Fully Satisfied |
N/A |
Legal charge | 02 June 2005 | Fully Satisfied |
N/A |
Legal charge | 03 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 11 April 2003 | Fully Satisfied |
N/A |
Legal charge | 16 December 2002 | Fully Satisfied |
N/A |
All assets debenture | 02 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 June 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 25 July 1997 | Fully Satisfied |
N/A |
Legal charge | 09 January 1997 | Fully Satisfied |
N/A |
Legal charge | 14 August 1991 | Fully Satisfied |
N/A |
Legal charge | 14 August 1991 | Fully Satisfied |
N/A |
Debenture | 29 August 1989 | Fully Satisfied |
N/A |