ALBION SADDLEMAKERS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Magali Maurizot Kur on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a small company made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-09-30

View Document

23/05/2323 May 2023 Appointment of Magali Maurizot Kur as a director on 2023-05-23

View Document

09/01/239 January 2023 Current accounting period shortened from 2023-11-30 to 2023-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Satisfaction of charge 018515610013 in full

View Document

21/10/2221 October 2022 Termination of appointment of Sherry Lee Belton as a director on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Geoffrey Paul Belton as a director on 2022-10-20

View Document

21/10/2221 October 2022 Cessation of Geoffrey Paul Belton as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Notification of Lim Group Sas as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Geoffrey Paul Belton as a secretary on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Catherine Victoria Gordon as a director on 2022-10-20

View Document

21/10/2221 October 2022 Satisfaction of charge 018515610018 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 018515610016 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 018515610017 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Registration of charge 018515610017, created on 2022-01-14

View Document

17/01/2217 January 2022 Registration of charge 018515610018, created on 2022-01-14

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018515610013

View Document

26/02/1926 February 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUMB

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 DIRECTOR APPOINTED MR ANTHONY JAMES DAVID LUMB

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018515610009

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018515610010

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018515610012

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018515610011

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/01/1819 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 5 - 7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018515610010

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018515610009

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/01/138 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 17-21 BRIDGEMAN STREET WALSALL WS2 9PG

View Document

30/06/1030 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1030 June 2010 30/06/10 STATEMENT OF CAPITAL GBP 11000

View Document

15/03/1015 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY LEE BELTON / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL BELTON / 01/10/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PAUL BELTON / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 SECRETARY APPOINTED GEOFFREY PAUL BELTON

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN RUSSELL

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS; AMEND

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/08/0122 August 2001 £ IC 12000/11000 29/06/01 £ SR 1000@1=1000

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 NC INC ALREADY ADJUSTED 30/11/90 30/11/90

View Document

18/01/9118 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 WD 15/06/88 AD 01/04/85--------- £ SI 748@1=748 £ IC 2/750

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: EDGBASTON HOUSE 185 BROAD STREET BIRMINGHAM B15 1EA

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 ORDER OF COURT - RESTORATION 26/02/88

View Document

17/12/8717 December 1987 DISSOLVED

View Document

11/08/8711 August 1987 FIRST GAZETTE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

28/09/8428 September 1984 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