Having been setup in 2000, Alphaquad Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed as Purslow, Timothy, Painter, Robin, Potter, Darren Stuart, Russell, Ian Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURSLOW, Timothy | 01 January 2020 | - | 1 |
PAINTER, Robin | 08 September 2014 | 29 April 2016 | 1 |
POTTER, Darren Stuart | 15 April 2010 | 20 July 2012 | 1 |
RUSSELL, Ian Paul | 08 September 2014 | 13 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 09 January 2019 | |
AD01 - Change of registered office address | 12 September 2018 | |
AA - Annual Accounts | 12 June 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
CS01 - N/A | 10 January 2018 | |
SH01 - Return of Allotment of shares | 23 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
MR04 - N/A | 26 July 2014 | |
MR04 - N/A | 07 April 2014 | |
MR01 - N/A | 07 April 2014 | |
AR01 - Annual Return | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
CH03 - Change of particulars for secretary | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 15 October 2007 | |
CERTNM - Change of name certificate | 27 July 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 17 February 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 February 2006 | |
353 - Register of members | 17 February 2006 | |
287 - Change in situation or address of Registered Office | 17 February 2006 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 07 January 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 04 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2002 | |
363s - Annual Return | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2001 | |
225 - Change of Accounting Reference Date | 21 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2014 | Outstanding |
N/A |
Debenture | 05 April 2011 | Fully Satisfied |
N/A |
Debenture | 20 March 2001 | Fully Satisfied |
N/A |