ALBION EXTRUSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewNotification of Albion Holdings (Bolton) Limited as a person with significant control on 2025-08-04

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewCessation of Jason Smith as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewCessation of Sharon Ann Chadwick as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewCessation of Ian Smith as a person with significant control on 2025-08-04

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR HERBERT SMITH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON SM / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED SHARON ANN CHADWICK

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN SMITH

View Document

01/10/131 October 2013 DIRECTOR APPOINTED IAN SMITH

View Document

01/10/131 October 2013 DIRECTOR APPOINTED JASON SM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 2499

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT SMITH / 24/10/2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 £ IC 2500/1862 29/06/98 £ SR 638@1=638

View Document

07/07/987 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/987 July 1998 ALTER MEM AND ARTS 29/06/98

View Document

07/07/987 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/06/98

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/10/9430 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9323 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: UNIT NO 7 FOWLER INDUSTRIAL PARK CHORLEY NEW ROAD HORWICH BOLTON

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 17/10/88; NO CHANGE OF MEMBERS

View Document

29/10/8729 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

31/01/8631 January 1986 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