ALBANY BRENT GROUP LTD

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of a liquidator

View Document

14/01/2514 January 2025 Notice of a court order ending Administration

View Document

14/01/2514 January 2025 Order of court to wind up

View Document

04/07/244 July 2024 Administrator's progress report

View Document

29/12/2329 December 2023 Administrator's progress report

View Document

13/12/2313 December 2023 Notice of extension of period of Administration

View Document

17/08/2317 August 2023 Administrator's progress report

View Document

17/08/2317 August 2023 Notice of deemed approval of proposals

View Document

08/02/238 February 2023 Statement of administrator's proposal

View Document

21/12/2221 December 2022 Appointment of an administrator

View Document

21/12/2221 December 2022 Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ England to 9-10 Scirocco Close Moulton Park Northamptonshire NN3 6AP on 2022-12-21

View Document

13/10/2213 October 2022 Director's details changed for Nicola Anne Maher on 2022-10-10

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Director's details changed for Mr Conor Pierce Maher on 2021-09-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 3 RADFORD BUSINESS CENTRE RADFORD CRESCENT BILLERICAY CM12 0DP ENGLAND

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085755280002

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085755280001

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085755280001

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAHER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED NICOLA ANNE MAHER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR CONOR PIERCE MAHER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MAHER

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / ALBANY BRENT GROUP LTD / 02/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MAHER / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / ALBANY BRENT GROUP LTD / 19/06/2018

View Document

02/08/182 August 2018 COMPANY NAME CHANGED ALBANY WATERPROOFING LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 6 WALTHAMSTOW BUSINESS CENTRE CLIFFORD ROAD LONDON E17 4SX

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS LINDA ANN MAHER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBANY BRENT GROUP LTD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA MAHER

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SUITE D THE BUSINESS CENTRE FARINGDON AVE ROMFORD ESSEX RM3 8EN UNITED KINGDOM

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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