Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alstons (Upholstery) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company
Company Number 00491171
Record last updated Sunday, May 4, 2025 6:23:26 AM UTC
Postal Code CO2 9JU

Charts

Visits

ALSTONS (UPHOLSTERY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22020-12023-12024-62024-122025-3012

Directors

Document Type Publication date Download link
Registry Apr 30, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 30, 2025 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 25, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 13, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 24, 2023 Resignation of one Director (a man) 4911... Resignation of one Director (a man) 4911...
Registry Jan 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2022 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2020 Resignation of one Director (a man) 4911... Resignation of one Director (a man) 4911...
Registry Apr 30, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 30, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 19, 2015 Six appointments: 5 men and a woman,: 5 men and a woman Six appointments: 5 men and a woman,: 5 men and a woman
Registry Aug 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 20, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry May 15, 2013 Miscellaneous document Miscellaneous document
Registry May 15, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 16, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Oct 8, 2012 Change of particulars for director Change of particulars for director
Registry Jun 29, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 27, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 22, 2012 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Dec 22, 2011 Annual return Annual return
Registry Dec 22, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 1, 2011 Change of registered office address Change of registered office address
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Dec 21, 2010 Annual return Annual return
Registry Sep 30, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Financials Aug 3, 2010 Annual accounts Annual accounts
Registry Jun 30, 2010 Resignation of one Director Resignation of one Director
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Dec 4, 2009 Annual return Annual return
Registry Dec 4, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Dec 4, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Dec 4, 2009 Change of particulars for director 4911... Change of particulars for director 4911...
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Sep 23, 2009 Resignation of a director Resignation of a director
Financials Feb 6, 2009 Annual accounts Annual accounts
Registry Dec 4, 2008 Annual return Annual return
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Annual return Annual return
Registry Dec 6, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 15, 2007 Appointment of a director Appointment of a director
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Dec 12, 2006 Annual return Annual return
Registry Mar 1, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Dec 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2005 Annual return Annual return
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Dec 10, 2004 Annual return Annual return
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Registry Jul 9, 2002 Miscellaneous document Miscellaneous document
Registry Jun 24, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 6, 2001 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Financials Jan 31, 2001 Annual accounts 4911... Annual accounts 4911...
Registry Dec 13, 2000 Annual return Annual return
Registry Mar 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 13, 1999 Annual accounts Annual accounts
Registry Dec 7, 1999 Annual return Annual return
Registry Dec 8, 1998 Annual return 4911... Annual return 4911...
Financials Oct 19, 1998 Annual accounts Annual accounts
Financials Jan 26, 1998 Annual accounts 4911... Annual accounts 4911...
Registry Dec 10, 1997 Annual return Annual return
Financials Jan 8, 1997 Annual accounts Annual accounts
Registry Dec 9, 1996 Annual return Annual return
Financials Feb 11, 1996 Annual accounts Annual accounts
Registry Jan 19, 1996 Annual return Annual return
Registry Sep 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 18, 1995 Director resigned, new director appointed 4911... Director resigned, new director appointed 4911...
Registry Jul 28, 1995 Change of name certificate Change of name certificate
Registry Mar 6, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 16, 1995 Annual accounts Annual accounts
Registry Dec 13, 1994 Annual return Annual return
Registry Dec 13, 1994 Director's particulars changed Director's particulars changed
Registry Jan 8, 1994 Annual return Annual return
Registry Jan 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1993 Director resigned, new director appointed 4911... Director resigned, new director appointed 4911...
Financials Nov 16, 1993 Annual accounts Annual accounts
Financials Feb 2, 1993 Annual accounts 4911... Annual accounts 4911...
Registry Jan 26, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1992 Annual return Annual return
Registry Jul 22, 1992 Alter mem and arts Alter mem and arts
Registry Jul 22, 1992 Memorandum of association Memorandum of association
Registry Jul 22, 1992 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 22, 1992 125 £1 125 £1
Financials Feb 5, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Annual return Annual return
Financials Dec 18, 1990 Annual accounts Annual accounts
Registry Dec 18, 1990 Annual return Annual return
Financials Jan 17, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)