ALCHEMETTE LIMITED

03953990
ORCHARD HOUSE BELLAMY ROAD MANSFIELD ENGLAND NG18 4LN

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Change of particulars for director (Mr Trevor James Killick) 2 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Trevor James Killick) 2 Buy now
08 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Appointment of secretary (Mr Colin James Killick) 2 Buy now
31 May 2023 officers Appointment of director (Mr Desmond Wood) 2 Buy now
31 May 2023 officers Termination of appointment of director (Kevin John Mellor) 1 Buy now
31 May 2023 officers Termination of appointment of director (William James Mapstone) 1 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 10 Buy now
13 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
20 Apr 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 8 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 miscellaneous Second filing of Confirmation Statement dated 17/03/2018 4 Buy now
06 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Dec 2017 mortgage Registration of a charge 20 Buy now
23 Dec 2017 mortgage Registration of a charge 18 Buy now
23 Dec 2017 mortgage Registration of a charge 18 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2017 accounts Annual Accounts 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Lynn Alexandra Hilda Mapstone) 1 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Lynn Alexandra Hilda Mapstone) 1 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 officers Appointment of director (Mr Kevin John Mellor) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 officers Change of particulars for director (Mr William James Mapstone) 1 Buy now
15 Apr 2013 officers Change of particulars for director (Lynn Alexandra Hilda Mapstone) 1 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Lynn Alexandra Hilda Mapstone) 2 Buy now
12 Apr 2010 officers Change of particulars for director (William James Mapstone) 2 Buy now
06 Jun 2009 accounts Annual Accounts 7 Buy now
18 May 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
19 Mar 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
17 Jan 2008 accounts Annual Accounts 7 Buy now
01 May 2007 accounts Annual Accounts 7 Buy now
13 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
03 Aug 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
02 Aug 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: brighton street industrial estat freightliner road hull north humberside HU3 4UN 1 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
15 Apr 2005 annual-return Return made up to 17/03/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 7 Buy now
19 Apr 2004 annual-return Return made up to 17/03/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 7 Buy now
22 Apr 2003 annual-return Return made up to 17/03/03; full list of members 7 Buy now
28 Mar 2003 accounts Annual Accounts 7 Buy now
16 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
31 Jan 2002 accounts Annual Accounts 7 Buy now
04 Apr 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
30 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2000 incorporation Incorporation Company 23 Buy now