COMPUTER FRIENDLY ST ALBANS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Carol Anne Elliott as a director on 2025-07-28

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of Alison Crossley Gibney as a director on 2024-06-27

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Photiades Solicitors 36-38 London Road St. Albans AL1 1NG England to Computer Friendly Longmire House 36-38 London Rd St Albans AL1 1NG on 2024-05-16

View Document

14/05/2414 May 2024 Registered office address changed from 2 Victoria Road Harpenden AL5 4EA United Kingdom to Photiades Solicitors 36-38 London Road St. Albans AL1 1NG on 2024-05-14

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2227 March 2022 Appointment of Mr John Douglas Elvidge as a director on 2022-03-24

View Document

10/12/2110 December 2021 Termination of appointment of David Jerome Forbes as a director on 2021-12-07

View Document

06/12/216 December 2021 Termination of appointment of Nicholas John Rich as a director on 2021-12-01

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr Christopher Joseph O’Loughlin as a director on 2021-11-01

View Document

19/10/2119 October 2021 Statement of company's objects

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CESSATION OF JOHN ANTHONY TALBOT AS A PSC

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR ANTHONY LAWRENCE BOURKE

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE BOURKE / 31/08/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LAWRENCE BOURKE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 DIRECTOR APPOINTED MR ANTHONY LAWRENCE BOURKE

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BLANDFORD

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS ALISON CROSSLEY GIBNEY

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE ELLIOTT / 06/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICH

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TALBOT / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR DAVID JEROME FORBES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN RICH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR IAN MALCOLM HERBERT WILLIAMSON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAYNOR CASHIN

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICH

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN RICH

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20 ROSEBERY AVENUE HARPENDEN HERTFORDSHIRE AL5 2QP ENGLAND

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MRS CAROL ANNE ELLIOTT

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR IAN MALCOLM HERBERT WILLIAMSON

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN RICH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN TEARE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY MELVYN TEARE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE ELLIS

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY BARTMAN

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR JOHN ANTHONY TALBOT

View Document

13/06/1613 June 2016 10/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROY TEARE / 11/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 DIRECTOR APPOINTED MR RICHARD ROWLAND BRETT

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 2 THE ALMONDS ST. ALBANS HERTFORDSHIRE AL1 1UZ

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 10/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROY TEARE / 30/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR IAN GOTTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 NE01

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED ST ALBANS AND DISTRICT CAFE NET CERTIFICATE ISSUED ON 18/02/15

View Document

18/02/1518 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1518 February 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MS GAYNOR ANNE CASHIN

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY ANN COLEMAN

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR MELVYN ROY TEARE

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM GROUND FLOOR 5C PARKWAY VALLEY ROAD PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA

View Document

09/07/149 July 2014 10/06/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRISON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 03/06/13

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 22/04/12

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT OSBORNE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED BARRY BARTMAN

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM GROUND FLOOR, 6A PARKWAY VALLEY RD, PORTERS WOOD ST ALBANS HERTS AL3 6PA

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OSBORNE

View Document

21/06/1121 June 2011 22/04/11

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 22/04/10

View Document

15/06/1015 June 2010 21/04/10

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MISS MAXINE ELLIS

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR JOHN ANTHONY TALBOT

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MS ANN GEORGINA COLEMAN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LEVISON

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN BROWN

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 4A SPENCER STREET ST ALBANS HERTFORDSHIRE AL3 5EQ

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: C/O COUNCIL FOR VOLUNTARY SERVICE FOR ST ALBANS 31 CATHERINE STREET ST. ALBANS AL3 5BJ

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 19/03/02

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 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