ALBEMARLE KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/02/227 February 2022 Registered office address changed from 4th Floor, Kings Suite, Amba House College Road Harrow Middlesex HA1 1BA England to Amba House 4th Floor, Kings Suite 15 College Road Harrow HA1 1BA on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY RODKER

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RODKER / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN BEATRICE RODKER / 01/08/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/177 February 2017 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/02/177 February 2017 COMPANY RESTORED ON 07/02/2017

View Document

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 29 January 2012 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 29 January 2011 with full list of shareholders

View Document

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BEATRICE RODKER / 28/02/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM, 3 HANDEL CLOSE, EDGWARE, MIDDLESEX., HA8 7QL

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 29/01/96; CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 COMPANY NAME CHANGED ALBEMARLE KENT ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 02/07/93

View Document

05/03/935 March 1993 COMPANY NAME CHANGED ALBERMARLE KENT ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 08/03/93

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

29/01/9329 January 1993 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