ALTARAS INTERNATIONAL WORCESTER LIMITED

07877065
MORVERN HOUSE ORMONDE DRIVE DENBY RIPLEY DE5 8LE

Documents

Documents
Date Category Description Pages
12 Apr 2024 officers Appointment of director (Mr Mark Urch) 2 Buy now
07 Feb 2024 officers Termination of appointment of director (Neil John France) 1 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Philip Andrew Lewis) 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 accounts Annual Accounts 6 Buy now
28 Mar 2023 officers Appointment of director (Mr Philip Andrew Lewis) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Mark Holland) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Philipp Schack) 1 Buy now
13 Jan 2023 officers Termination of appointment of director (Stephen Roe) 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 6 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 17 Buy now
26 Jun 2019 officers Appointment of secretary (Mr Paul Mcgreevy) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Mark Holland) 2 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 resolution Resolution 10 Buy now
24 Jan 2019 mortgage Registration of a charge 47 Buy now
18 Jan 2019 officers Termination of appointment of director (Roger Laurence Hartshorn) 1 Buy now
18 Jan 2019 officers Termination of appointment of director (Emma Jane Arrell) 1 Buy now
18 Jan 2019 officers Appointment of director (Philipp Schack) 2 Buy now
18 Jan 2019 officers Appointment of director (Mr Jason Steen) 2 Buy now
18 Jan 2019 officers Appointment of director (Jorg Helmut Freimund) 2 Buy now
18 Jan 2019 officers Appointment of director (Klaus Steffens) 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 accounts Annual Accounts 19 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2017 accounts Annual Accounts 18 Buy now
25 Jan 2017 incorporation Memorandum Articles 19 Buy now
25 Jan 2017 resolution Resolution 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2017 officers Appointment of director (Mrs Emma Jane Arrell) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Roger Laurence Hartshorn) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Stephen Roe) 2 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2016 accounts Annual Accounts 8 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jul 2013 mortgage Registration of a charge 32 Buy now
10 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
10 Sep 2012 capital Return of Allotment of shares 4 Buy now
10 Sep 2012 resolution Resolution 23 Buy now
08 Aug 2012 resolution Resolution 20 Buy now
08 Aug 2012 capital Return of Allotment of shares 4 Buy now
08 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2012 officers Termination of appointment of director (Roderick Thomas) 1 Buy now
24 Feb 2012 capital Return of Allotment of shares 3 Buy now
24 Feb 2012 officers Appointment of director (Mr Neil John France) 2 Buy now
24 Feb 2012 officers Appointment of director (Mr Ian Simpson) 2 Buy now
09 Dec 2011 incorporation Incorporation Company 20 Buy now