About

Registered Number: 02706191
Date of Incorporation: 13/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 71 Mucklow Hill, Halesowen, West Midlands, B62 8BS

 

Alphonsus Services Ltd was registered on 13 April 1992. We don't know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC01 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
AA - Annual Accounts 02 January 2020
AAMD - Amended Accounts 28 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
MR01 - N/A 26 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 25 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 22 August 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
225 - Change of Accounting Reference Date 05 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 03 May 2000
CERTNM - Change of name certificate 08 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 03 March 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 16 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 20 June 1995
395 - Particulars of a mortgage or charge 12 July 1994
395 - Particulars of a mortgage or charge 12 July 1994
395 - Particulars of a mortgage or charge 12 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
363s - Annual Return 18 May 1994
363s - Annual Return 22 July 1993
RESOLUTIONS - N/A 04 June 1993
RESOLUTIONS - N/A 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
123 - Notice of increase in nominal capital 04 June 1993
AA - Annual Accounts 17 March 1993
288 - N/A 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
288 - N/A 21 April 1992
NEWINC - New incorporation documents 13 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

Legal charge 20 July 2006 Fully Satisfied

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Legal mortgage 14 May 2003 Fully Satisfied

N/A

Legal mortgage 19 August 2002 Fully Satisfied

N/A

Legal mortgage 20 March 2002 Fully Satisfied

N/A

Debenture 25 February 2002 Fully Satisfied

N/A

Legal charge 30 April 1996 Fully Satisfied

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Debenture 29 June 1994 Fully Satisfied

N/A

Legal charge 28 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.