ALTERED IMAGES (CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

ALTERED IMAGES (CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746265

Incorporation date

06/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon19/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon24/11/2017
Director's details changed for Mr Anthony Andrew Williams on 2017-11-24
dot icon24/11/2017
Change of details for Mr Anthony Andrew Williams as a person with significant control on 2017-11-24
dot icon24/11/2017
Director's details changed for Mr Anthony Andrew Williams on 2017-11-24
dot icon24/11/2017
Registered office address changed from Brook House Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX England to Brook House Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 2017-11-24
dot icon24/11/2017
Registered office address changed from Brook House Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Brook House Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 2017-11-24
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Change of details for Anthony Andrew Williams as a person with significant control on 2017-09-13
dot icon24/04/2017
Director's details changed for Anthony Andrew Williams on 2017-04-24
dot icon21/04/2017
Director's details changed for Anthony Andrew Williams on 2017-04-21
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/04/2017
Director's details changed for Anthony Andrew Williams on 2017-04-05
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Registered office address changed from Research House Fraser Road Perivale Middlesex UB6 7AQ to Brook House Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2016-09-15
dot icon23/08/2016
Termination of appointment of Mathilde Pauline Williams as a secretary on 2016-08-01
dot icon20/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Mathilda Pauline Williams on 2010-04-06
dot icon09/06/2010
Director's details changed for Anthony Andrew Williams on 2010-04-06
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Director's details changed for Anthony Andrew Williams on 2009-12-03
dot icon13/05/2009
Return made up to 06/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 06/04/08; no change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 06/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 06/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 06/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon03/04/2002
Return made up to 06/04/01; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Registered office changed on 04/01/02 from: 66 wigmore street london W1H 0HQ
dot icon07/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Return made up to 06/04/00; full list of members
dot icon05/02/2000
Registered office changed on 05/02/00 from: research house fraser road greenford middlesex UB6 7AQ
dot icon26/10/1999
Registered office changed on 26/10/99 from: meares house 194/196 finchley road, london NW3 6BX
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon19/04/1999
Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Mathilde Pauline
Secretary
06/04/1999 - 01/08/2016
-
Williams, Anthony Andrew
Director
06/04/1999 - Present
2
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/1999 - 06/04/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/1999 - 06/04/1999
68517

Persons with Significant Control

1
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 ALTERED IMAGES (CONTRACTORS) LIMITED

ALTERED IMAGES (CONTRACTORS) LIMITED is an(a) Active company incorporated on 06/04/1999 with the registered office located at Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex UB8 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERED IMAGES (CONTRACTORS) LIMITED?

toggle

ALTERED IMAGES (CONTRACTORS) LIMITED is currently Active. It was registered on 06/04/1999 .

Where is ALTERED IMAGES (CONTRACTORS) LIMITED located?

toggle

ALTERED IMAGES (CONTRACTORS) LIMITED is registered at Brook House Cowley Mill Road, Cowley, Uxbridge, Middlesex UB8 2FX.

What does ALTERED IMAGES (CONTRACTORS) LIMITED do?

toggle

ALTERED IMAGES (CONTRACTORS) LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ALTERED IMAGES (CONTRACTORS) LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-06 with no updates.