ALBANY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mr David Alan Selwood on 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Register inspection address has been changed from Albany House Stone Cross Penkridge Staffordshire ST19 5AS England to Kayman House 16a Northesk Street Stone Staffordshire ST15 8EP

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN SELWOOD / 05/03/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SELWOOD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 AMENDING 288A CHANGING THE DATE OF BIRTH FOR ELIZABETH SELWOOD

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN SELWOOD / 22/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SELWOOD / 01/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN SELWOOD / 01/12/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN EVANS / 17/10/2009

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS ELIZABETH JOAN EVANS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE LINDRIDGE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: STAFFORDSHIRE HOUSE CLAY STREET, PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5AF

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 35 TEMPLARS WAY PENKRIDGE STAFFORD ST19 5HR

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 102 QUESLETT ROAD EAST STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2EZ

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: C/O HJ ANDERSON & CO GRIFFIN HOUSE LUDGATE HILL BIRMINGHAM B3 1DW

View Document

02/05/952 May 1995 998X £1 SHRS 30/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: 8 WILLS STREET HOCKLEY BIRMINGHAM B19 1PP

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 WD 12/04/89 PD 13/03/87--------- £ SI 2@1

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: 2-8 WILLS ST LOZELLS BIRMINGHAM

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

09/12/869 December 1986 CERTIFICATE OF INCORPORATION

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