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

Alvaston Press Limited

Documents

Total Documents97
Total Pages434

Filing History

13 January 2021Confirmation statement made on 11 January 2021 with no updates
27 October 2020Change of details for Mrs Lorraine Allin as a person with significant control on 26 October 2020
27 October 2020Registered office address changed from 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH United Kingdom to 28-29 Hill Lane Close Hill Lane Industrial Estate Markfield Leicestershire LE67 9PY on 27 October 2020
27 October 2020Director's details changed for Mr Philip John Allin on 26 October 2020
27 October 2020Director's details changed for Mrs Lorraine Allin on 26 October 2020
27 October 2020Secretary's details changed for Philip John Allin on 26 October 2020
27 October 2020Change of details for Mr Philip John Allin as a person with significant control on 26 October 2020
21 July 2020Total exemption full accounts made up to 29 February 2020
15 January 2020Confirmation statement made on 11 January 2020 with no updates
29 May 2019Total exemption full accounts made up to 28 February 2019
14 January 2019Director's details changed for Mr Philip John Allin on 11 January 2019
14 January 2019Confirmation statement made on 11 January 2019 with no updates
14 January 2019Director's details changed for Mrs Lorraine Allin on 11 January 2019
14 January 2019Secretary's details changed for Philip John Allin on 11 January 2019
23 July 2018Total exemption full accounts made up to 28 February 2018
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2018Confirmation statement made on 11 January 2018 with no updates
12 December 2017Change of details for Mr Philip John Allin as a person with significant control on 21 April 2017
12 December 2017Change of details for Mrs Lorraine Allin as a person with significant control on 21 April 2017
25 May 2017Total exemption full accounts made up to 28 February 2017
25 May 2017Total exemption full accounts made up to 28 February 2017
21 April 2017Registered office address changed from 1106a London Road Alvaston Derby DE24 8QE to 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH on 21 April 2017
21 April 2017Registered office address changed from 1106a London Road Alvaston Derby DE24 8QE to 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH on 21 April 2017
25 February 2017Registration of charge 056721140003, created on 22 February 2017
25 February 2017Registration of charge 056721140003, created on 22 February 2017
11 January 2017Confirmation statement made on 11 January 2017 with updates
11 January 2017Confirmation statement made on 11 January 2017 with updates
11 May 2016Micro company accounts made up to 28 February 2016
11 May 2016Micro company accounts made up to 28 February 2016
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
13 May 2015Total exemption small company accounts made up to 28 February 2015
13 May 2015Total exemption small company accounts made up to 28 February 2015
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
23 May 2014Director's details changed for Lorraine Allin on 23 May 2014
23 May 2014Secretary's details changed for Philip John Allin on 23 May 2014
23 May 2014Director's details changed for Philip John Allin on 23 May 2014
23 May 2014Secretary's details changed for Philip John Allin on 23 May 2014
23 May 2014Director's details changed for Lorraine Allin on 23 May 2014
23 May 2014Director's details changed for Philip John Allin on 23 May 2014
7 May 2014Total exemption small company accounts made up to 28 February 2014
7 May 2014Total exemption small company accounts made up to 28 February 2014
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
30 April 2013Total exemption small company accounts made up to 28 February 2013
30 April 2013Total exemption small company accounts made up to 28 February 2013
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 28 February 2012
13 June 2012Total exemption small company accounts made up to 28 February 2012
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
9 May 2011Total exemption small company accounts made up to 28 February 2011
9 May 2011Total exemption small company accounts made up to 28 February 2011
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
22 April 2010Total exemption small company accounts made up to 28 February 2010
22 April 2010Total exemption small company accounts made up to 28 February 2010
15 February 2010Director's details changed for Philip John Allin on 15 February 2010
15 February 2010Director's details changed for Lorraine Allin on 15 February 2010
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
15 February 2010Director's details changed for Philip John Allin on 15 February 2010
15 February 2010Director's details changed for Lorraine Allin on 15 February 2010
20 May 2009Total exemption small company accounts made up to 28 February 2009
20 May 2009Total exemption small company accounts made up to 28 February 2009
29 January 2009Return made up to 11/01/09; full list of members
29 January 2009Return made up to 11/01/09; full list of members
4 June 2008Memorandum and Articles of Association
4 June 2008Memorandum and Articles of Association
23 May 2008Company name changed alvastons press LIMITED\certificate issued on 27/05/08
23 May 2008Company name changed alvastons press LIMITED\certificate issued on 27/05/08
9 May 2008Total exemption small company accounts made up to 28 February 2008
9 May 2008Total exemption small company accounts made up to 28 February 2008
8 February 2008Return made up to 11/01/08; full list of members
8 February 2008Return made up to 11/01/08; full list of members
11 September 2007Secretary's particulars changed;director's particulars changed
11 September 2007Director's particulars changed
11 September 2007Secretary's particulars changed;director's particulars changed
11 September 2007Director's particulars changed
6 June 2007Total exemption small company accounts made up to 28 February 2007
6 June 2007Total exemption small company accounts made up to 28 February 2007
23 January 2007Return made up to 11/01/07; full list of members
23 January 2007Return made up to 11/01/07; full list of members
8 December 2006Accounting reference date extended from 31/01/07 to 28/02/07
8 December 2006Accounting reference date extended from 31/01/07 to 28/02/07
13 July 2006Director's particulars changed
13 July 2006Director's particulars changed
13 July 2006Registered office changed on 13/07/06 from: 133 codnor gate, codnor ripley DE5 9QW
13 July 2006Registered office changed on 13/07/06 from: 133 codnor gate, codnor ripley DE5 9QW
29 March 2006Particulars of mortgage/charge
29 March 2006Particulars of mortgage/charge
11 February 2006Particulars of mortgage/charge
11 February 2006Particulars of mortgage/charge
11 January 2006Incorporation
11 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing