ALUCRAFT SYSTEMS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Administrator's progress report

View Document

19/03/2519 March 2025 Notice of extension of period of Administration

View Document

23/10/2423 October 2024 Administrator's progress report

View Document

01/06/241 June 2024 Notice of deemed approval of proposals

View Document

18/05/2418 May 2024 Statement of administrator's proposal

View Document

27/04/2427 April 2024 Statement of affairs with form AM02SOA

View Document

23/04/2423 April 2024 Registered office address changed from 4 Ninian Park Ninian Way Tamworth B77 5ES England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-23

View Document

21/03/2421 March 2024 Appointment of an administrator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Registration of charge 036672310012, created on 2023-12-29

View Document

04/01/244 January 2024 Registration of charge 036672310013, created on 2023-12-29

View Document

04/01/244 January 2024 Registration of charge 036672310011, created on 2023-12-29

View Document

04/01/244 January 2024 Registration of charge 036672310010, created on 2023-12-29

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

24/03/2324 March 2023 Registration of charge 036672310009, created on 2023-03-16

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of David Brown Manning as a director on 2022-03-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Aidan Williamson on 2022-05-10

View Document

26/01/2226 January 2022 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2020-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

16/12/2116 December 2021 Cessation of Jack Mchugh as a person with significant control on 2018-07-19

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310008

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310007

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310006

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310005

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN MANNING / 12/07/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUCKER / 12/07/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID KORAL / 12/07/2019

View Document

03/06/193 June 2019 ADOPT ARTICLES 29/04/2019

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310004

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036672310003

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR AIDAN WILLIAMSON

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR RORY O'SULLIVAN

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY RORY O'SULLIVAN

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GREGORY DAVID KORAL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID BROWN MANNING

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES DUCKER

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHAW 1 LIMITED

View Document

10/10/1810 October 2018 ALTER ARTICLES 19/07/2018

View Document

10/10/1810 October 2018 ARTICLES OF ASSOCIATION

View Document

26/09/1826 September 2018 ALTER ARTICLES 19/07/2018

View Document

25/09/1825 September 2018 CESSATION OF RORY O'SULLIVAN AS A PSC

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036672310002

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036672310001

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 1-5 VALLEY PARK VANGUARD WILNECOTE TAMWORTH STAFFORDSHIRE B77 5GF

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED ALUGLAZE SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED ALUCRAFT SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED ALUGLAZE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1227 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECOND FILING WITH MUD 13/11/11 FOR FORM AR01

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR RORY O'SULLIVAN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR JACK MCHUGH

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN ROLLS

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROLLS

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR RORY O'SULLIVAN

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROLLS / 09/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 1-5 VANGUARD THAME VALLEY IND, EST WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5DY

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: UNIT 5 SWAN PARK, KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE B77 1AG

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 CAVENDISH LICHFIELD ROADL, INDUSTRIAL ESTATE, TAMWORTH, B79 7XH

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SHERWOOD HOUSE 2 ALBERT ROAD, TAMWORTH, STAFFORDSHIRE B79 7JN

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 52 MUCKLOW HILL HALESOWEN, BIRMINGHAM, WEST MIDLANDS, B62 8BL

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 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