About

Registered Number: 04718652
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 75 Tollerford Road, Poole, Dorset, BH17 9BW,

 

Alpine Contractors (Southern) Ltd was founded on 01 April 2003 with its registered office in Poole, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Galloway, Lisa, Galloway, Nigel, Galloway, Sandra Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Nigel 01 April 2003 - 1
GALLOWAY, Sandra Diane 01 April 2003 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Lisa 14 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 11 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 19 April 2018
AP03 - Appointment of secretary 14 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 31 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 07 August 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
TM02 - Termination of appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CERTNM - Change of name certificate 29 January 2010
CONNOT - N/A 29 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 06 April 2006
CERTNM - Change of name certificate 22 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.