About

Registered Number: 02530579
Date of Incorporation: 14/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 4-5 King Square, Bridgwater, Somerset, TA6 3YF

 

Having been setup in 1990, Andrea Mattia Alfresco Ltd has its registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the Andrea Mattia Alfresco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTIA, Andrea Roberta 04 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
DISS16(SOAS) - N/A 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 13 May 2014
MR01 - N/A 19 September 2013
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 23 August 2013
AD01 - Change of registered office address 19 March 2013
RP04 - N/A 18 March 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 02 August 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
CERTNM - Change of name certificate 12 February 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 07 September 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 28 August 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 October 1994
287 - Change in situation or address of Registered Office 11 February 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
MEM/ARTS - N/A 25 October 1990
CERTNM - Change of name certificate 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
NEWINC - New incorporation documents 14 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Debenture 08 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.