AL REALISATIONS 2023 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Notice of move from Administration to Dissolution

View Document

10/10/2410 October 2024 Administrator's progress report

View Document

14/04/2414 April 2024 Administrator's progress report

View Document

14/11/2314 November 2023 Notice of extension of period of Administration

View Document

16/10/2316 October 2023 Administrator's progress report

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

15/08/2315 August 2023 Change of name notice

View Document

17/05/2317 May 2023 Notice of deemed approval of proposals

View Document

02/05/232 May 2023 Statement of administrator's proposal

View Document

02/05/232 May 2023 Statement of affairs with form AM02SOA

View Document

23/03/2323 March 2023 Registered office address changed from 129 Scudamore Road Leicester LE3 1UQ England to 2nd Floor 45 Church Street Birmingham B3 2RT on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Pegasus House Bromford Gate Birmingham B24 8DW to 129 Scudamore Road Leicester LE3 1UQ on 2022-01-26

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-09-30

View Document

03/07/213 July 2021 Appointment of Mr Kevin Michael Vicha as a director on 2021-06-30

View Document

03/07/213 July 2021 Termination of appointment of Gary Jesse Lowe as a director on 2021-06-30

View Document

12/06/2112 June 2021 Full accounts made up to 2019-09-30

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GODFREY / 25/06/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JULIAN ASHWORTH / 25/06/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 81 BURTON ROAD DERBY DE1 1TJ

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR GARY JESSE LOWE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR TREVOR JAMES SWALES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA HEWITT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL WRIGHT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA HEWITT

View Document

24/07/1924 July 2019 ADOPT ARTICLES 24/06/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMFORD INDUSTRIES LIMITED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MR MICHAEL JOHN STOCK

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR MICHAEL JOHN STOCK

View Document

22/07/1922 July 2019 SUB-DIVISION 24/06/19

View Document

10/07/1910 July 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013187240007

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLERS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL NORMAN WRIGHT / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE WILLERS / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WRIGHT / 30/06/2016

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NICHOLAS JONATHAN GODFREY

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS SANDRA HEWITT

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR EDWARD JULIAN ASHWORTH

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CYRIL WRIGHT

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS SANDRA HEWITT

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL NORMAN WRIGHT / 03/06/2013

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 TERMINATE DIR APPOINTMENT

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ALTER MEM AND ARTS 16/12/98

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/882 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/07/8212 July 1982 MEMORANDUM OF ASSOCIATION

View Document

23/06/7723 June 1977 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