AALBERTS HFC LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

01/11/241 November 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

04/12/234 December 2023 Auditor's resignation

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Ingmar Van Veen as a director on 2021-12-17

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED FLAMCO UK LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BRUECKMANN

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED INGMAR VAN VEEN

View Document

18/04/1118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM MAIN BUILDING WASHWAY LANE ST HELENS MERSEYSIDE WA9 6PB ENGLAND

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SEAN KEELEY / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS / 01/12/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM UNIT 4 ST MICHAELS ROAD LEA GREEN INDUSTRIAL ESTATE ST HELENS MERSEYSIDE WA9 4WZ

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARCEL SPIJKERS

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR FRANK BRUECKMANN

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR AREND BUTER

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR MARCEL SPIJKERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR AREND HARM HENDRIK BUTER

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED RONALD STAM

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED GARY MANNUS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0529 April 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: PO BOX 9 WASHWAY LANE ST HELENS MERSEYSIDE WA10 6FE

View Document

06/04/016 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/04/99

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: G OFFICE CHANGED 11/09/98 PO BOX 16 VERDANT LANE BROOKHOUSE PEEL GREEN ECCLES MANCHESTER M30 7QA

View Document

01/04/981 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED FLAMCO BREFCO LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED BREFCO (UK) LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 28/02/94

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 15/11/89

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 15/11/89

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 04/01/89; NO CHANGE OF MEMBERS

View Document

12/02/8812 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 23/12/87; NO CHANGE OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/02/872 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/872 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 COMPANY NAME CHANGED BREFCO (NORTHERN) LIMITED CERTIFICATE ISSUED ON 09/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company