Having been setup in 1988, Alphamates Ltd has its registered office in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Eldridge, Richard Philip at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRIDGE, Richard Philip | 16 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 April 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 03 April 2019 | |
AP01 - Appointment of director | 22 March 2019 | |
CS01 - N/A | 14 February 2019 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AA01 - Change of accounting reference date | 26 July 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 09 September 2014 | |
TM02 - Termination of appointment of secretary | 06 June 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
AP03 - Appointment of secretary | 06 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 09 August 2003 | |
363s - Annual Return | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 24 January 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 04 October 2001 | |
CERTNM - Change of name certificate | 23 April 2001 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 09 November 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2000 | |
395 - Particulars of a mortgage or charge | 14 June 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
363s - Annual Return | 29 February 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 31 January 1998 | |
363s - Annual Return | 18 February 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 05 March 1996 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 05 September 1994 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 01 March 1993 | |
AA - Annual Accounts | 25 January 1993 | |
363s - Annual Return | 17 February 1992 | |
AA - Annual Accounts | 14 February 1992 | |
AA - Annual Accounts | 26 March 1991 | |
363a - Annual Return | 13 March 1991 | |
363 - Annual Return | 23 May 1990 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 15 February 1990 | |
395 - Particulars of a mortgage or charge | 25 October 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 January 1989 | |
PUC 3 - N/A | 12 January 1989 | |
287 - Change in situation or address of Registered Office | 17 November 1988 | |
288 - N/A | 17 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 November 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
RESOLUTIONS - N/A | 14 October 1988 | |
CERTNM - Change of name certificate | 12 October 1988 | |
RESOLUTIONS - N/A | 22 September 1988 | |
RESOLUTIONS - N/A | 22 September 1988 | |
123 - Notice of increase in nominal capital | 22 September 1988 | |
NEWINC - New incorporation documents | 25 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 2000 | Outstanding |
N/A |
Mortgage | 05 October 1989 | Outstanding |
N/A |
Legal charge | 30 September 1988 | Outstanding |
N/A |