About

Registered Number: 03850063
Date of Incorporation: 29/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 Hither Green Industrial Estate, Clevedon, Bristol, BS21 6XU

 

Alfaholics Ltd was established in 1999, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alexandra Catherine 01 August 2018 - 1
BANKS, Sara Chanchal 01 August 2018 - 1
BANKS, Diana Christina Raffles 17 July 2003 17 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
MR01 - N/A 04 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 05 January 2019
CH01 - Change of particulars for director 05 January 2019
PSC04 - N/A 05 January 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 03 May 2005
123 - Notice of increase in nominal capital 23 March 2005
RESOLUTIONS - N/A 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 October 2000
MISC - Miscellaneous document 14 November 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

Mortgage 22 December 2009 Outstanding

N/A

Mortgage 21 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.