ALBINSON NAPIER LTD

Company Documents

DateDescription
04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Registered office address changed from 20 Bold Street Warrington Cheshire WA1 1HP to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-10-04

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Statement of affairs

View Document

04/04/244 April 2024 Appointment of Mr Richard Malcolm Napier as a director on 2024-04-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Richard Malcolm Napier as a director on 2023-03-31

View Document

19/05/2319 May 2023 Change of details for Mr Richard John Napier as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Richard John Napier on 2023-05-19

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 08/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 08/10/2018

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 24/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 24/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NAPIER / 05/12/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087555920001

View Document

15/12/1515 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

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

View Accounts

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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