ALVIN KEY CLAMPS LIMITED - CRADLEY HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-14 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Accounts. Accounts type micro entity. 2023-08-24 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Gazette. Gazette filings brought up to date. 2020-12-23 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Gazette. Gazette notice compulsory. 2020-12-15 View Report
Officers. Change date: 2019-10-01. Officer name: Mr Neil Andrew Russ. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2018-09-29 View Report
Confirmation statement. Statement with no updates. 2018-09-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Fisher Alvin Holdings Limited. 2017-10-13 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Persons with significant control. Cessation date: 2016-11-17. Psc name: Andrew David Blackwell. 2017-09-28 View Report
Persons with significant control. Psc name: Kee Safety Group Limited. Notification date: 2016-11-17. 2017-09-28 View Report
Accounts. Accounts type dormant. 2016-12-06 View Report
Accounts. Change account reference date company current shortened. 2016-11-24 View Report
Address. Change date: 2016-11-24. New address: Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW. Old address: Unit 102 Pointon Way Stonebridge Cross Business Park Droitwich Worcestershire WR9 0LW. 2016-11-24 View Report
Officers. Officer name: Sarah Anne Hayes. Termination date: 2016-11-17. 2016-11-24 View Report
Officers. Termination date: 2016-11-17. Officer name: Andrew David Blackwell. 2016-11-24 View Report
Officers. Officer name: Mr Christopher Milburn. Appointment date: 2016-11-17. 2016-11-24 View Report
Officers. Officer name: Mr Neil Andrew Russ. Appointment date: 2016-11-17. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Officers. Change person secretary company. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type dormant. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Accounts. Accounts type dormant. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type dormant. 2011-08-16 View Report
Accounts. Accounts type dormant. 2010-10-07 View Report
Officers. Officer name: Andrew David Blackwell. Change date: 2010-10-06. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Accounts. Accounts type dormant. 2009-09-16 View Report
Annual return. Legacy. 2009-09-02 View Report
Officers. Description: Secretary's change of particulars / sarah hayes / 27/08/2009. 2009-08-28 View Report
Annual return. Legacy. 2008-09-17 View Report
Accounts. Accounts type dormant. 2008-07-07 View Report
Accounts. Legacy. 2008-01-15 View Report
Incorporation. Incorporation company. 2007-08-30 View Report