ALBERT HALL TILING LIMITED

Company Documents

DateDescription
28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
MANOR HOUSE 35
ST. THOMAS'S ROAD
CHORLEY
LANCASHIRE
PR7 1HP

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR KEITH IAN ALBERT HALL

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ALISON GRIFFITH / 21/07/2014

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GEMMA ALISON GRIFFITH / 21/07/2014

View Document

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GEMMA ALISON GERRARD / 05/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ALISON GERRARD / 05/12/2012

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ALISON GERRARD / 29/03/2010

View Document

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

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR RESIGNED ALBERT HALL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: HEIGHTS FARM READING BROOK ROAD HARWOOD BOLTON LANCS BL2 4SD

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

04/06/084 June 2008 SECRETARY RESIGNED CRS LEGAL SERVICES LTD

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED GEMMA ALISON GERRARD

View Document

04/06/084 June 2008 DIRECTOR RESIGNED MC FORMATIONS LTD

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ALBERT HALL

View Document

29/03/0829 March 2008 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