ALBANY DESIGN & BUILD LTD

Company Documents

DateDescription
26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE TONKS / 06/08/2015

View Document

26/11/1526 November 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM ORCHARD PLACE, 183 WALSALL RD GREAT WYRLEY WALSALL WS6 6NL

View Document

05/09/125 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS LESLIE TONKS / 06/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE TONKS / 06/08/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TONKS / 06/08/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/081 September 2008 S-DIV

View Document

01/09/081 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information