ALBION PLATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Micro company accounts made up to 2024-10-31 |
| 25/04/2525 April 2025 | Change of details for Mr Brian Millis as a person with significant control on 2025-04-25 |
| 25/04/2525 April 2025 | Change of details for Mrs Tracey Jacqueline Millis as a person with significant control on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Tracey Jacqueline Millis on 2025-04-25 |
| 25/04/2525 April 2025 | Director's details changed for Mr Brian Millis on 2025-04-25 |
| 06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06 |
| 06/03/256 March 2025 | Director's details changed for Mr Brian Millis on 2025-03-06 |
| 06/03/256 March 2025 | Director's details changed for Tracey Jacqueline Millis on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for Mrs Tracey Jacqueline Millis as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for Mr Brian Millis as a person with significant control on 2025-03-06 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
| 22/01/2522 January 2025 | Second filing for the notification of Tracey Jacqueline Mills as a person with significant control |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/03/2414 March 2024 | Second filing for the appointment of Ms Tracey Jacqueline Millis as a director |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with updates |
| 24/01/2424 January 2024 | Registration of charge 106346630001, created on 2024-01-17 |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 04/12/234 December 2023 | Resolutions |
| 13/11/2313 November 2023 | Memorandum and Articles of Association |
| 13/11/2313 November 2023 | Particulars of variation of rights attached to shares |
| 13/11/2313 November 2023 | Change of share class name or designation |
| 03/11/233 November 2023 | Notification of Tracey Jacqueline Millis as a person with significant control on 2023-10-25 |
| 03/11/233 November 2023 | Appointment of Ms Tracey Jacqueline Millis as a director on 2023-10-26 |
| 03/11/233 November 2023 | Previous accounting period shortened from 2024-02-28 to 2023-10-31 |
| 03/11/233 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 03/11/233 November 2023 | Notification of Brian Millis as a person with significant control on 2023-10-25 |
| 03/11/233 November 2023 | Cessation of Sarah Louise Bendle as a person with significant control on 2023-10-25 |
| 03/11/233 November 2023 | Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-11-03 |
| 03/11/233 November 2023 | Cessation of Simon Geoffrey Bendle as a person with significant control on 2023-10-25 |
| 01/11/231 November 2023 | Appointment of Brian Millis as a director on 2023-10-25 |
| 01/11/231 November 2023 | Termination of appointment of Simon Geoffrey Bendle as a director on 2023-10-25 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/08/2322 August 2023 | Termination of appointment of Sarah Louise Bendle as a director on 2023-04-30 |
| 10/03/2310 March 2023 | Director's details changed for Mrs Sarah Louise Bendle on 2022-12-01 |
| 10/03/2310 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-22 with updates |
| 09/03/239 March 2023 | Change of details for Mrs Sarah Louise Bendle as a person with significant control on 2022-11-01 |
| 09/03/239 March 2023 | Change of details for Mr Simon Geoffrey Bendle as a person with significant control on 2022-11-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/10/2210 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 07/10/227 October 2022 | Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 28/06/2128 June 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 18/03/1918 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/03/181 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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