ALCOSA ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALCOSA PROPERTIES LIMITED / 21/04/2020
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-31 update statutory_documents CESSATION OF PAUL KEITH MCKRELL AS A PSC
2018-08-31 update statutory_documents CESSATION OF RICHARD JAMES WALTON AS A PSC
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCOSA PROPERTIES LIMITED
2017-10-25 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-25 update statutory_documents ALTER ARTICLES 16/10/2017
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-10-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-09-01 update statutory_documents 13/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-26 update statutory_documents 13/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-09-06 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-09-06 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-19 update statutory_documents 13/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-22 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 13/08/12 FULL LIST
2011-11-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 13/08/11 FULL LIST
2011-01-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 13/08/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MCKRELL / 13/08/2010
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WALTON / 13/08/2010
2010-01-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 13/08/09 FULL LIST
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 16 FAIRLAND STREET WYMONDHAM NORFOLK NR18 0AW
2009-07-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents CURRSHO FROM 31/10/2009 TO 30/06/2009
2008-11-21 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2006-04-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05
2005-09-22 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-19 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-09 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG
2002-08-19 update statutory_documents DIRECTOR RESIGNED
2002-08-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION