ALBION DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Cessation of Laurie Stephen Kirtland as a person with significant control on 2024-11-18 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
22/11/2422 November 2024 | Termination of appointment of Laurie Stephen Kirtland as a director on 2024-11-18 |
22/11/2422 November 2024 | Notification of Alloy Fabweld Ltd as a person with significant control on 2024-11-18 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-27 with updates |
05/07/245 July 2024 | Notification of Shaun Robert Pledger as a person with significant control on 2023-12-20 |
05/07/245 July 2024 | Cessation of Alan John Hughes as a person with significant control on 2023-12-20 |
08/03/248 March 2024 | Appointment of Mr Shaun Robert Pledger as a director on 2024-03-07 |
20/12/2320 December 2023 | Termination of appointment of Alan John Hughes as a director on 2023-12-20 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
27/07/2327 July 2023 | Change of details for Mr Alan John Hughes as a person with significant control on 2023-05-05 |
27/07/2327 July 2023 | Notification of Laurie Stephen Kirtland as a person with significant control on 2023-05-05 |
27/07/2327 July 2023 | Appointment of Mr Laurie Stephen Kirtland as a director on 2023-05-05 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/05/224 May 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
19/04/2119 April 2021 | PREVEXT FROM 31/07/2020 TO 31/01/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
02/11/182 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE ENGLAND |
03/11/173 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HUGHES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/06/1620 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
18/02/1618 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081014870001 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081014870001 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
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 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
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 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETT |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLETT / 12/06/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUGHES / 12/06/2013 |
02/07/132 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTS SG8 5AB ENGLAND |
07/09/127 September 2012 | CURREXT FROM 30/06/2013 TO 31/07/2013 |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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