About

Registered Number: 04678045
Date of Incorporation: 25/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, LE8 4DY

 

Alliance Contracts Ltd was registered on 25 February 2003 with its registered office in Leicester, it has a status of "Active". Sherwin, Marcia Sandra is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWIN, Marcia Sandra 16 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 15 December 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 21 June 2017
RESOLUTIONS - N/A 21 June 2017
SH08 - Notice of name or other designation of class of shares 21 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 14 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.