ALPSBOOK LIMITED

Register to unlock more data on OkredoRegister

ALPSBOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848112

Incorporation date

26/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane, Edgware Middx HA8 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon04/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/11/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon18/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/10/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon26/09/2019
Cessation of Dean Waterman as a person with significant control on 2019-02-03
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Director's details changed for Mr Dean Waterman on 2010-04-05
dot icon02/07/2018
Secretary's details changed for Mr Dean Waterman on 2010-04-05
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Satisfaction of charge 2 in full
dot icon02/07/2018
Satisfaction of charge 3 in full
dot icon02/07/2018
Satisfaction of charge 4 in full
dot icon02/07/2018
Satisfaction of charge 10 in full
dot icon02/07/2018
Satisfaction of charge 7 in full
dot icon02/07/2018
Satisfaction of charge 6 in full
dot icon02/07/2018
Satisfaction of charge 8 in full
dot icon02/07/2018
Satisfaction of charge 9 in full
dot icon02/07/2018
Satisfaction of charge 17 in full
dot icon02/07/2018
Satisfaction of charge 15 in full
dot icon02/07/2018
Satisfaction of charge 13 in full
dot icon02/07/2018
Satisfaction of charge 14 in full
dot icon02/07/2018
Satisfaction of charge 16 in full
dot icon02/07/2018
Satisfaction of charge 11 in full
dot icon02/07/2018
Satisfaction of charge 5 in full
dot icon02/07/2018
Satisfaction of charge 12 in full
dot icon04/09/2017
Notification of Dean Waterman as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Confirmation statement made on 2016-08-26 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/10/2012
Current accounting period extended from 2012-08-31 to 2012-11-30
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Joe Shack as a director
dot icon24/11/2011
Termination of appointment of Paul Waterman as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon08/11/2010
Director's details changed for Paul Barry Waterman on 2010-08-26
dot icon08/11/2010
Director's details changed for Mr Dean Waterman on 2010-08-26
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 26/08/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/11/2007
Return made up to 26/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/03/2007
Registered office changed on 19/03/07 from: 3RD floor mattey house 128/36 high street edgware middx HA8 7EL
dot icon06/09/2006
Return made up to 26/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/09/2005
Return made up to 26/08/05; full list of members
dot icon01/09/2004
Return made up to 26/08/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Return made up to 26/08/03; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon16/04/2003
New director appointed
dot icon02/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon12/09/2002
Return made up to 26/08/02; full list of members
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon05/09/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon24/08/2001
Return made up to 26/08/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Certificate of change of name
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
Secretary resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Return made up to 26/08/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-08-31
dot icon14/10/1999
Return made up to 26/08/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-08-31
dot icon11/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 26/08/98; no change of members
dot icon11/02/1998
Full accounts made up to 1997-08-31
dot icon10/11/1997
Return made up to 26/08/97; full list of members
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Secretary resigned
dot icon08/04/1997
Full accounts made up to 1996-08-31
dot icon25/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 26/08/96; no change of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon01/07/1996
Accounts for a dormant company made up to 1995-08-31
dot icon01/07/1996
Resolutions
dot icon22/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Director resigned
dot icon03/11/1995
New secretary appointed
dot icon27/10/1995
Return made up to 26/08/95; no change of members
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Director resigned;new director appointed
dot icon13/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon13/06/1995
Resolutions
dot icon13/04/1995
New director appointed
dot icon13/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Director resigned;new director appointed
dot icon16/12/1994
Secretary resigned;new secretary appointed
dot icon16/12/1994
Return made up to 26/08/94; full list of members
dot icon04/10/1993
Registered office changed on 04/10/93 from: 71 bath court bath street london. EC1V 9NT
dot icon04/10/1993
Resolutions
dot icon26/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.17K
-
0.00
-
-
2022
1
74.92K
-
0.00
-
-
2022
1
74.92K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

74.92K £Descended-0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Veronica Mary
Secretary
09/06/1995 - 26/08/1997
1
Shach, Joe
Secretary
26/08/1994 - 26/08/1997
-
Mcintosh, Romeo John
Secretary
29/10/1995 - 30/04/2001
-
Waterman, Dean
Secretary
30/04/2001 - Present
-
Worldform Limited
Nominee Director
25/08/1993 - 26/08/1994
421

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPSBOOK LIMITED

ALPSBOOK LIMITED is an(a) Active company incorporated on 26/08/1993 with the registered office located at Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane, Edgware Middx HA8 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPSBOOK LIMITED?

toggle

ALPSBOOK LIMITED is currently Active. It was registered on 26/08/1993 .

Where is ALPSBOOK LIMITED located?

toggle

ALPSBOOK LIMITED is registered at Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane, Edgware Middx HA8 6LR.

What does ALPSBOOK LIMITED do?

toggle

ALPSBOOK LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALPSBOOK LIMITED have?

toggle

ALPSBOOK LIMITED had 1 employees in 2022.

What is the latest filing for ALPSBOOK LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with no updates.