About

Registered Number: 04850993
Date of Incorporation: 30/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 41 Bridge Street, Hereford, HR4 9DG,

 

Having been setup in 2003, Alcocks Ltd has its registered office in Hereford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Stewart, Kirsty Anne, Nicholls, Mark Graham, Stewart, Kirsty Anne, Ashman, Sylvia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Mark Graham 01 December 2017 - 1
STEWART, Kirsty Anne 12 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Kirsty Anne 02 March 2020 - 1
ASHMAN, Sylvia 30 July 2003 17 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 06 July 2020
RESOLUTIONS - N/A 01 July 2020
RESOLUTIONS - N/A 01 July 2020
SH01 - Return of Allotment of shares 01 July 2020
SH01 - Return of Allotment of shares 01 July 2020
SH08 - Notice of name or other designation of class of shares 01 July 2020
PSC01 - N/A 05 March 2020
AP03 - Appointment of secretary 03 March 2020
PSC01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
PSC07 - N/A 03 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 12 November 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 04 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 April 2016
TM02 - Termination of appointment of secretary 17 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH03 - Change of particulars for secretary 30 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 06 June 2005
RESOLUTIONS - N/A 16 September 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 28 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.