ALPHABET AVENUE LTD.

Register to unlock more data on OkredoRegister

ALPHABET AVENUE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03972217

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Spencer's Spinney Lane, Newbold-On-Stour, Stratford-Upon-Avon, Warwickshire CV37 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon24/03/2026
Change of details for Mr Adam Gregory Fox as a person with significant control on 2026-03-01
dot icon19/03/2026
Change of details for Mrs Barbara Ann Fox as a person with significant control on 2026-03-01
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon17/04/2018
Registered office address changed from Church View Church Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EJ England to 9 Spencer's Spinney Lane Newbold-on-Stour Stratford-upon-Avon Warwickshire CV37 8FJ on 2018-04-17
dot icon06/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon02/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/07/2015
Director's details changed for Mrs Barbara Ann Fox on 2015-07-01
dot icon21/07/2015
Director's details changed for Mr Adam Gregory Fox on 2015-07-01
dot icon21/07/2015
Registered office address changed from 1 Redcliff Street Bristol BS1 6TP to Church View Church Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EJ on 2015-07-21
dot icon21/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mrs Barbara Ann Fox on 2013-06-22
dot icon15/04/2014
Director's details changed for Mr Adam Gregory Fox on 2013-06-22
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Barbara Ann Fox on 2010-04-13
dot icon27/04/2010
Director's details changed for Adam Gregory Fox on 2010-04-13
dot icon26/04/2010
Secretary's details changed for Mrs Barbara Ann Fox on 2010-04-13
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 13/04/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 13/04/07; full list of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 13/04/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/07/2005
Return made up to 13/04/05; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 12 cranborne close belmont hereford herefordshire HR2 7SY
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Director resigned
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon30/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/06/2003
Ad 10/06/03--------- £ si 300@1=300 £ ic 900/1200
dot icon16/06/2003
Miscellaneous
dot icon16/06/2003
Miscellaneous
dot icon10/05/2003
Return made up to 13/04/03; full list of members
dot icon09/05/2003
Ad 25/04/03--------- £ si 100@1=100 £ ic 800/900
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned
dot icon09/04/2003
Ad 14/03/03--------- £ si 700@1=700 £ ic 100/800
dot icon06/12/2002
Resolutions
dot icon06/12/2002
£ nc 100/100000 29/11/02
dot icon24/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/05/2002
Return made up to 13/04/02; full list of members
dot icon10/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/05/2001
Return made up to 13/04/01; full list of members
dot icon21/04/2000
Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/04/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Barbara Ann
Director
13/04/2000 - Present
1
Fox, Adam Gregory
Director
13/04/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHABET AVENUE LTD.

ALPHABET AVENUE LTD. is an(a) Active company incorporated on 13/04/2000 with the registered office located at 9 Spencer's Spinney Lane, Newbold-On-Stour, Stratford-Upon-Avon, Warwickshire CV37 8FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHABET AVENUE LTD.?

toggle

ALPHABET AVENUE LTD. is currently Active. It was registered on 13/04/2000 .

Where is ALPHABET AVENUE LTD. located?

toggle

ALPHABET AVENUE LTD. is registered at 9 Spencer's Spinney Lane, Newbold-On-Stour, Stratford-Upon-Avon, Warwickshire CV37 8FJ.

What does ALPHABET AVENUE LTD. do?

toggle

ALPHABET AVENUE LTD. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ALPHABET AVENUE LTD.?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-13 with no updates.