AALBERTS U.K. LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Pim Van Den Berghe as a director on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Jeroen Praas as a director on 2025-05-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Arno Rudolf Monincx as a director on 2025-04-11

View Document

14/04/2514 April 2025 Appointment of Mr Frans Den Houter as a director on 2025-04-11

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

14/03/2414 March 2024 Appointment of Mrs Anne Taylor as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Claire Anne Housley as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Claire Anne Housley as a director on 2024-03-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Wiebe Arnold Pelsma as a director on 2023-09-08

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/11/2227 November 2022 Appointment of Mr Jeroen Praas as a director on 2022-11-15

View Document

26/10/2226 October 2022 Appointment of Mrs Claire Anne Housley as a director on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Craig Malloy as a director on 2022-10-19

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Satisfaction of charge 3 in full

View Document

09/05/229 May 2022 Satisfaction of charge 4 in full

View Document

09/05/229 May 2022 Satisfaction of charge 5 in full

View Document

09/05/229 May 2022 Satisfaction of charge 2 in full

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/07/2115 July 2021 Change of details for Aalberts Industries N.V. as a person with significant control on 2021-07-15

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN PARKER

View Document

04/07/204 July 2020 SECRETARY APPOINTED MRS CLAIRE ANNE HOUSLEY

View Document

07/05/207 May 2020 COMPANY NAME CHANGED AALBERTS INDUSTRIES U.K. LTD. CERTIFICATE ISSUED ON 07/05/20

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN EIJGENDAAL

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ARNO RUDOLF MONINCX

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 44500000

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWARTH

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CRAIG MALLOY

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAN AALBERTS

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WIEBE ARNOLD PELSMA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM N/A ST. CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF UNITED KINGDOM

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 30/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EIJGENDAAL / 30/07/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL PARKER / 30/07/2012

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR IAN MARTIN HOWARTH

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/115 January 2011 CAP 550087 02/12/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EIJGENDAAL / 13/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HAIGH PARK ROAD STOURTON LEEDS LS10 1NA

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 SHARES AGREEMENT OTC

View Document

25/01/0325 January 2003 SHARES AGREEMENT OTC

View Document

09/01/039 January 2003 £ NC 7500000/32500000 02/

View Document

09/01/039 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED 02/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: UNIT 7 CLETON STREET BUSINESS PARK, TIPTON WEST MIDLANDS DY4 7TR

View Document

14/09/9914 September 1999 £ NC 10000/7500000 05/0

View Document

14/09/9914 September 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 05/05/99

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

03/12/983 December 1998 ADOPT MEM AND ARTS 17/11/98

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

27/11/9827 November 1998 NC INC ALREADY ADJUSTED 17/11/98

View Document

27/11/9827 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/98

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 COMPANY NAME CHANGED FORAY 1120 LIMITED CERTIFICATE ISSUED ON 26/11/98

View Document

23/11/9823 November 1998 £ NC 1000/10000 17/11/98

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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