Download leads from Nexok and grow your business. Find out more

Alpha Electrical Midlands Limited

Documents

Total Documents112
Total Pages560

Filing History

17 November 2023Total exemption full accounts made up to 31 October 2023
19 April 2023Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom to Unit C1 Quarry Park Old Milverton Lane Leamington Spa Warwickshire CV32 6RW on 19 April 2023
14 April 2023Confirmation statement made on 3 April 2023 with no updates
17 February 2023Total exemption full accounts made up to 31 October 2022
7 December 2022Previous accounting period extended from 30 April 2022 to 31 October 2022
21 June 2022Registered office address changed from Hawkstone House Portland Mews Leamington Spa CV32 5HD England to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 21 June 2022
12 April 2022Confirmation statement made on 3 April 2022 with no updates
16 March 2022Secretary's details changed for Mrs Helen Deborah Harlock on 16 March 2022
16 March 2022Director's details changed for Mr Timothy Harlock on 16 March 2022
16 March 2022Director's details changed for Mrs Helen Deborah Harlock on 16 March 2022
16 March 2022Change of details for Mr Timothy Harlock as a person with significant control on 2 September 2019
16 March 2022Change of details for Mrs Helen Deborah Harlock as a person with significant control on 2 September 2019
15 March 2022Satisfaction of charge 047227200003 in full
19 May 2021Total exemption full accounts made up to 30 April 2021
30 April 2021Total exemption full accounts made up to 30 April 2020
13 April 2021Confirmation statement made on 3 April 2021 with no updates
9 April 2020Confirmation statement made on 3 April 2020 with no updates
3 September 2019Director's details changed for Mrs Helen Deborah Harlock on 2 September 2019
3 September 2019Director's details changed for Mr Timothy Harlock on 2 September 2019
3 September 2019Secretary's details changed for Mrs Helen Deborah Harlock on 2 September 2019
23 May 2019Total exemption full accounts made up to 30 April 2019
3 April 2019Confirmation statement made on 3 April 2019 with updates
14 January 2019Total exemption full accounts made up to 30 April 2018
9 August 2018Registration of charge 047227200003, created on 27 July 2018
12 April 2018Confirmation statement made on 3 April 2018 with updates
30 May 2017Total exemption full accounts made up to 30 April 2017
30 May 2017Total exemption full accounts made up to 30 April 2017
5 April 2017Confirmation statement made on 3 April 2017 with updates
5 April 2017Confirmation statement made on 3 April 2017 with updates
3 March 2017Registered office address changed from 44 Holly Walk Leamington Spa Warwickshire CV32 4HY to Hawkstone House Portland Mews Leamington Spa CV32 5HD on 3 March 2017
3 March 2017Registered office address changed from 44 Holly Walk Leamington Spa Warwickshire CV32 4HY to Hawkstone House Portland Mews Leamington Spa CV32 5HD on 3 March 2017
27 May 2016Total exemption small company accounts made up to 30 April 2016
27 May 2016Total exemption small company accounts made up to 30 April 2016
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
8 June 2015Total exemption small company accounts made up to 30 April 2015
8 June 2015Total exemption small company accounts made up to 30 April 2015
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120
25 November 2014Termination of appointment of Pamela Harlock as a secretary on 25 November 2014
25 November 2014Appointment of Mrs Helen Deborah Harlock as a secretary on 25 November 2014
25 November 2014Appointment of Mrs Helen Deborah Harlock as a secretary on 25 November 2014
25 November 2014Appointment of Mrs Helen Deborah Harlock as a director on 25 November 2014
25 November 2014Termination of appointment of Pamela Harlock as a secretary on 25 November 2014
25 November 2014Appointment of Mrs Helen Deborah Harlock as a director on 25 November 2014
3 July 2014Total exemption small company accounts made up to 30 April 2014
3 July 2014Total exemption small company accounts made up to 30 April 2014
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 120
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 120
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 120
15 October 2013Satisfaction of charge 2 in full
15 October 2013Satisfaction of charge 2 in full
3 October 2013Total exemption small company accounts made up to 30 April 2013
3 October 2013Total exemption small company accounts made up to 30 April 2013
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 30 April 2012
28 February 2013Total exemption small company accounts made up to 30 April 2012
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
2 August 2011Total exemption small company accounts made up to 30 April 2011
2 August 2011Total exemption small company accounts made up to 30 April 2011
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
8 October 2010Particulars of a mortgage or charge / charge no: 2
8 October 2010Particulars of a mortgage or charge / charge no: 2
27 April 2010Director's details changed for Timothy Harlock on 1 October 2009
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Timothy Harlock on 1 October 2009
27 April 2010Director's details changed for Timothy Harlock on 1 October 2009
6 October 2009Total exemption small company accounts made up to 30 April 2009
6 October 2009Total exemption small company accounts made up to 30 April 2009
5 June 2009Capitals not rolled up
5 June 2009Capitals not rolled up
20 May 2009Return made up to 03/04/09; full list of members
20 May 2009Return made up to 03/04/09; full list of members
26 November 2008Total exemption small company accounts made up to 30 April 2008
26 November 2008Total exemption small company accounts made up to 30 April 2008
12 May 2008Return made up to 03/04/08; full list of members
12 May 2008Return made up to 03/04/08; full list of members
16 August 2007Total exemption small company accounts made up to 30 April 2007
16 August 2007Total exemption small company accounts made up to 30 April 2007
19 April 2007Return made up to 03/04/07; no change of members
19 April 2007Return made up to 03/04/07; no change of members
23 August 2006Total exemption small company accounts made up to 30 April 2006
23 August 2006Total exemption small company accounts made up to 30 April 2006
5 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
5 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
27 October 2005Total exemption small company accounts made up to 30 April 2005
27 October 2005Total exemption small company accounts made up to 30 April 2005
14 April 2005Return made up to 03/04/05; full list of members
14 April 2005Return made up to 03/04/05; full list of members
12 October 2004Total exemption small company accounts made up to 30 April 2004
12 October 2004Total exemption small company accounts made up to 30 April 2004
22 April 2004Return made up to 03/04/04; full list of members
22 April 2004Return made up to 03/04/04; full list of members
31 March 2004Registered office changed on 31/03/04 from: 21 beaconsfield street leamington spa warwickshire CV31 1DT
31 March 2004Registered office changed on 31/03/04 from: 21 beaconsfield street leamington spa warwickshire CV31 1DT
22 October 2003Particulars of mortgage/charge
22 October 2003Particulars of mortgage/charge
3 April 2003Incorporation
3 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed