About

Registered Number: 03410250
Date of Incorporation: 28/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 Holtspur Lane, Wooburn Green, Bucks., HP10 0AA,

 

Based in Bucks., Alpha Furnishings Ltd was setup in 1997, it has a status of "Active". We don't know the number of employees at Alpha Furnishings Ltd. Dolan, Vivienne Frances, Tomlinson, Paul Robert, Watkin, David Mark, Talbott, Dennis Francis are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Vivienne Frances 01 August 1997 - 1
TOMLINSON, Paul Robert 01 May 2019 - 1
WATKIN, David Mark 01 May 2019 - 1
TALBOTT, Dennis Francis 10 July 2014 25 November 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 02 April 2020
PSC07 - N/A 05 March 2020
PSC01 - N/A 04 March 2020
CS01 - N/A 15 July 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 09 March 2017
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 15 October 2014
SH03 - Return of purchase of own shares 07 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.