ALBRIGHT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 39 Anchorage Road Sutton Coldfield B74 2PJ England to Technology Centre 30 Sayer Drive Coventry CV5 9PF on 2023-10-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

23/09/2123 September 2021 Cessation of Angelo Edwardo Luciano as a person with significant control on 2021-04-30

View Document

23/09/2123 September 2021 Cessation of Philip Gerard Kelly as a person with significant control on 2021-04-30

View Document

23/09/2123 September 2021 Notification of Expert Tooling & Automation Limited as a person with significant control on 2021-04-30

View Document

23/09/2123 September 2021 Termination of appointment of Philip Gerard Kelly as a director on 2021-09-16

View Document

09/07/219 July 2021 Registration of charge 052837610003, created on 2021-07-01

View Document

28/06/2128 June 2021 Termination of appointment of Marcus Paul Hunter as a director on 2021-06-15

View Document

28/06/2128 June 2021 Registered office address changed from 1 Albright Road Albright Road Widnes WA8 8FY England to 39 Anchorage Road Sutton Coldfield B74 2PJ on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Angelo Edwardo Luciano on 2021-06-21

View Document

29/01/2129 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 12/02/19 STATEMENT OF CAPITAL GBP 1050

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 28/06/18 STATEMENT OF CAPITAL GBP 1100

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052837610002

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARCUS PAUL HUNTER

View Document

29/03/1929 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PHILIP GERARD KELLY

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KELLY

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

09/12/189 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 2 BANNER PARK WICKMANS DRIVE COVENTRY CV4 9XA

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052837610002

View Document

31/05/1731 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/01/1631 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 104 REDGATE ORMSKIRK L39 3NY

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMBIE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUIRK

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ANGELO EDWARDO LUCIANO

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 01/07/2013

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAMBIE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD HUGHES / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM QUIRK / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0922 September 2009 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 AUDITOR'S RESIGNATION

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 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