ALBION DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Cessation of Laurie Stephen Kirtland as a person with significant control on 2024-11-18

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Laurie Stephen Kirtland as a director on 2024-11-18

View Document

22/11/2422 November 2024 Notification of Alloy Fabweld Ltd as a person with significant control on 2024-11-18

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

05/07/245 July 2024 Notification of Shaun Robert Pledger as a person with significant control on 2023-12-20

View Document

05/07/245 July 2024 Cessation of Alan John Hughes as a person with significant control on 2023-12-20

View Document

08/03/248 March 2024 Appointment of Mr Shaun Robert Pledger as a director on 2024-03-07

View Document

20/12/2320 December 2023 Termination of appointment of Alan John Hughes as a director on 2023-12-20

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Alan John Hughes as a person with significant control on 2023-05-05

View Document

27/07/2327 July 2023 Notification of Laurie Stephen Kirtland as a person with significant control on 2023-05-05

View Document

27/07/2327 July 2023 Appointment of Mr Laurie Stephen Kirtland as a director on 2023-05-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

19/04/2119 April 2021 PREVEXT FROM 31/07/2020 TO 31/01/2021

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/11/182 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE ENGLAND

View Document

03/11/173 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HUGHES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081014870001

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081014870001

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O C/O THE ACCOUNTANCY PRACTICE 41 41 HIGH STREET ROYSTON HERTS SG8 9AW UNITED KINGDOM

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O CHATER ALLAN BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLETT / 12/06/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUGHES / 12/06/2013

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTS SG8 5AB ENGLAND

View Document

07/09/127 September 2012 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

12/06/1212 June 2012 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