ALANSWAY LIMITED

07211127
20 BRYMPTON WAY LYNX WEST TRADING ESTATE YEOVIL BA20 2HP

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 9 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 12 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 accounts Annual Accounts 11 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2021 resolution Resolution 3 Buy now
27 Jan 2021 officers Termination of appointment of director (Joanna Elizabeth Fowler) 1 Buy now
27 Jan 2021 officers Termination of appointment of director (John Daniel Fowler) 1 Buy now
27 Jan 2021 officers Appointment of director (Mr Stephen John Knill Goss) 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2019 accounts Annual Accounts 4 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2018 accounts Annual Accounts 4 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 7 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 7 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Appointment of director (Mr John Daniel Fowler) 2 Buy now
28 Aug 2012 officers Appointment of director (Miss Joanna Elizabeth Fowler) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (Paul Nightingale) 1 Buy now
29 Jun 2012 officers Termination of appointment of director (George Knightingale) 1 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2010 officers Appointment of director (George Edward Knightingale) 3 Buy now
21 Apr 2010 capital Return of Allotment of shares 6 Buy now
21 Apr 2010 officers Appointment of director (Paul Stephen Nightingale) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (Graham Stephens) 1 Buy now
01 Apr 2010 incorporation Incorporation Company 17 Buy now