CAFE ALBERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Registered office address changed from 2 Drummond Place Gargunnock by Stirling FK8 3BZ to The Gargunnock Inn Main Street Gargunnock Stirling Stirlingshire FK8 3BW on 2025-08-15

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES ANDREW BEDWELL / 26/05/2018

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY BEDWELL / 26/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ANDREW BEDWELL / 26/05/2013

View Document

25/06/1325 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY BEDWELL / 26/05/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ANDREW BEDWELL / 26/05/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW BEDWELL / 26/05/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW BEDWELL / 26/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BEDWELL / 26/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY BEDWELL / 26/05/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 PARTIC OF MORT/CHARGE *****

View Document

29/05/9829 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 PARTIC OF MORT/CHARGE *****

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/965 August 1996 COMPANY NAME CHANGED STIRLING CATERING (SCOTLAND) LIM ITED CERTIFICATE ISSUED ON 06/08/96

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9616 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/06/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: ELLIOTT HOUSE HILLSIDE CRESCENT EDINBURGH EH7 5EA

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTISMADHDTEST LTD


  • 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