Alpha Anodizing & Polishing Ltd was registered on 04 August 2009 and has its registered office in Dudley, West Midlands, it has a status of "Active". There are 7 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLOWAY, Adam Scott | 23 September 2009 | - | 1 |
JONES, Ernest Michael | 04 August 2013 | - | 1 |
DEVEY, Stefan | 04 August 2009 | 23 September 2009 | 1 |
VIVIAN, Paul | 04 August 2009 | 23 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sandra | 01 August 2012 | - | 1 |
STEERMENT, Anne Maria | 23 September 2009 | 25 March 2011 | 1 |
WESTERN, Anthony | 25 March 2011 | 01 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 15 June 2020 | |
MR01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 23 August 2019 | |
AA01 - Change of accounting reference date | 08 May 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
MR04 - N/A | 20 February 2018 | |
AD01 - Change of registered office address | 19 December 2017 | |
CS01 - N/A | 08 August 2017 | |
PSC02 - N/A | 08 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 08 September 2016 | |
MR01 - N/A | 28 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
CH01 - Change of particulars for director | 04 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2013 | |
AD01 - Change of registered office address | 04 October 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AP03 - Appointment of secretary | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 02 June 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2010 | |
AD01 - Change of registered office address | 11 August 2010 | |
SH01 - Return of Allotment of shares | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 23 June 2016 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Debenture | 12 March 2012 | Outstanding |
N/A |
Debenture | 12 January 2010 | Outstanding |
N/A |
Debenture | 12 October 2009 | Outstanding |
N/A |