ALUMINIUM CONTRACTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Patrick Joseph Ruane as a secretary on 2024-09-27

View Document

18/11/2418 November 2024 Termination of appointment of Patrick Joseph Ruane as a director on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

06/09/236 September 2023 Registered office address changed from 6 Queens Park Industrial Estate Studland Road Northampton NN2 6NA England to Unit 6, Queen's Park Industrial Estate Studland Road Northampton NN2 6NA on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Patrick Joseph Ruane as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Cessation of Robert Alexander Brunero as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Notification of Axis Group Holdings Ltd as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Ms Maria Ann Wickham as a director on 2023-08-31

View Document

06/09/236 September 2023 Registered office address changed from 6 Studland Road Northampton NN2 6NA England to 6 Queens Park Industrial Estate Studland Road Northampton NN2 6NA on 2023-09-06

View Document

02/08/232 August 2023 Registered office address changed from Unit 4 Shilton Industrial Estate Bulkington Road Shilton Coventry CV7 9JY to 6 Studland Road Northampton NN2 6NA on 2023-08-02

View Document

27/06/2327 June 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 � IC 60000/20000 29/06/07 � SR 40000@1=40000

View Document

11/07/0711 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 MEMORANDUM OF ASSOCIATION

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

15/05/0615 May 2006 � NC 60000/200000 24/04

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: UNIT 4 SHILTON INDUSTRIAL ESTATE BULKINGTON ROAD SHILTON COVENTRY WARWICKSHIRE CV7 9JY

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 26 HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2RL

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

11/04/0211 April 2002 � NC 30000/60000 31/12/

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 17 CHURCH STREET MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7SP

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 � NC 15000/30000 07/12/

View Document

22/11/0022 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 19/04/00

View Document

26/04/0026 April 2000 � NC 1000/15000 19/04/00

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 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