ALUMINIUM DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

07/10/247 October 2024 Satisfaction of charge 105271860003 in full

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Philip Forster as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Kevin Barry Smith as a director on 2024-09-01

View Document

14/05/2414 May 2024 Purchase of own shares.

View Document

09/05/249 May 2024 Registration of charge 105271860003, created on 2024-05-01

View Document

02/02/242 February 2024 Satisfaction of charge 105271860001 in full

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

09/01/249 January 2024 Resolutions

View Document

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

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Change of details for Anglo European Group Ltd as a person with significant control on 2023-05-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2021-11-29

View Document

29/09/2229 September 2022 Second filing of Confirmation Statement dated 2021-12-14

View Document

11/03/2211 March 2022 Cancellation of shares. Statement of capital on 2021-11-29

View Document

02/03/222 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

14/01/2214 January 2022 Cancellation of shares. Statement of capital on 2021-10-26

View Document

14/01/2214 January 2022 Notification of Anglo European Group Ltd as a person with significant control on 2021-12-03

View Document

05/01/225 January 2022 Registered office address changed from 228 Briscoe Lane Manchester M40 2XG England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-01-05

View Document

04/01/224 January 2022 Cessation of Anglo European Group Ltd as a person with significant control on 2021-12-03

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mr Kevin Barry Smith as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Andrew Roberts as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of David Evans as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Darren Mark Millard as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Paul Marcus O'sullivan as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Ms Morag Hale as a secretary on 2021-12-16

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

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

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER

View Document

04/02/204 February 2020 CESSATION OF JOSEPH MARTOCCIA AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MARTOCCIA

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLO EUROPEAN GROUP LTD

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / ANGLO EUROPEAN GROUP LTD / 12/07/2019

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / ANGLO EUROPEAN GROUP LTD / 17/06/2019

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / ANGLO EUROPEAN GROUP LTD / 26/09/2017

View Document

04/02/204 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR DARREN MARK MILLARD

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR DAVID EVANS

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105271860002

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOKE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONAN DALY

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL SIEGFRIED MEYER

View Document

11/07/1911 July 2019 ADOPT ARTICLES 27/06/2019

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RAWLINSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTOCCIA

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 NOTIFICATION OF PSC STATEMENT ON 27/02/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF MARTIN ANTHONY COOKE AS A PSC

View Document

17/11/1717 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 1350100

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR SIMON RAWLINSON

View Document

18/04/1718 April 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

08/03/178 March 2017 ADOPT ARTICLES 27/02/2017

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105271860002

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105271860001

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR RONAN DALY

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 1100084.6

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR PETER TOLAND

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR PAUL O'SULLIVAN

View Document

09/01/179 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 0.20

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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