About

Registered Number: 07838365
Date of Incorporation: 08/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 8 Waterloo Terrace, Bridgnorth, Shropshire, WV16 4EG

 

Established in 2011, Alley Katz Ltd has its registered office in Shropshire, it has a status of "Active". Bagnall, Steven John, Preston, Benjamin, Preston, Jessica Mae, Owen, Judith Marilyn, Preston, Benjamin James, Preston, Jessica Mae are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Steven John 10 July 2017 - 1
PRESTON, Benjamin 10 July 2017 - 1
PRESTON, Jessica Mae 01 July 2020 - 1
OWEN, Judith Marilyn 08 November 2011 06 January 2016 1
PRESTON, Benjamin James 21 June 2013 09 December 2016 1
PRESTON, Jessica Mae 21 June 2013 01 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 25 March 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
PSC04 - N/A 29 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 12 November 2017
AA - Annual Accounts 12 November 2017
AA01 - Change of accounting reference date 02 November 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
RESOLUTIONS - N/A 30 May 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 08 January 2017
TM01 - Termination of appointment of director 13 December 2016
AA01 - Change of accounting reference date 25 November 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 01 December 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AA01 - Change of accounting reference date 13 March 2013
AR01 - Annual Return 22 November 2012
NEWINC - New incorporation documents 08 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.