About

Registered Number: 04446329
Date of Incorporation: 23/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Elizabethan Inn Luton, Chudleigh, Newton Abbot, Devon, TQ13 0BL

 

Alpha Pubs Ltd was founded on 23 May 2002 with its registered office in Newton Abbot, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Gibbs, Anne, Powell, Nicholas John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Anne 23 May 2002 - 1
POWELL, Nicholas John 23 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
RESOLUTIONS - N/A 21 October 2019
AA - Annual Accounts 26 September 2019
SH01 - Return of Allotment of shares 26 September 2019
CS01 - N/A 25 June 2019
AD04 - Change of location of company records to the registered office 26 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2019
AA - Annual Accounts 17 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 September 2016
MR01 - N/A 18 August 2016
MR04 - N/A 30 July 2016
MR04 - N/A 30 July 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 29 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2012
AA - Annual Accounts 20 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
225 - Change of Accounting Reference Date 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

Legal mortgage 10 July 2002 Fully Satisfied

N/A

Debenture 13 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.