About

Registered Number: 03746265
Date of Incorporation: 06/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX,

 

Altered Images (Contractors) Ltd was registered on 06 April 1999 and are based in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Mathilde Pauline 06 April 1999 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 24 November 2017
CH01 - Change of particulars for director 24 November 2017
AD01 - Change of registered office address 24 November 2017
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 19 October 2017
PSC04 - N/A 13 September 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 15 September 2016
TM02 - Termination of appointment of secretary 23 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 13 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 April 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 10 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
225 - Change of Accounting Reference Date 07 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 05 February 2000
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.