ALBION SECTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
04/03/254 March 2025 | Registration of charge 027446090006, created on 2025-02-24 |
10/02/2510 February 2025 | Registration of charge 027446090005, created on 2025-01-29 |
31/01/2531 January 2025 | Termination of appointment of Bradley John Sanders as a director on 2025-01-31 |
27/12/2427 December 2024 | Accounts for a small company made up to 2024-03-31 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
10/11/2310 November 2023 | Appointment of Mr David Lee Plowman as a director on 2023-11-08 |
07/11/237 November 2023 | Cessation of Sebden Holdings Limited as a person with significant control on 2023-10-27 |
07/11/237 November 2023 | Notification of Albion Sections Group Limited as a person with significant control on 2023-10-27 |
17/10/2317 October 2023 | Satisfaction of charge 027446090004 in full |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
15/12/2215 December 2022 | Accounts for a small company made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
30/03/2230 March 2022 | Notification of Sebden Holdings Limited as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Cessation of The Sebden Group Limited as a person with significant control on 2022-03-30 |
29/03/2229 March 2022 | Notification of The Sebden Group Limited as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Cessation of Sebden Steel Ltd as a person with significant control on 2022-03-29 |
04/01/224 January 2022 | Accounts for a small company made up to 2021-03-31 |
08/02/168 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
15/09/1515 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
02/02/152 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
04/09/144 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
29/08/1429 August 2014 | AUDITOR'S RESIGNATION |
14/03/1414 March 2014 | DIRECTOR APPOINTED MISS JENNIFER CAROLE POPE |
15/01/1415 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER CHILTON |
30/09/1330 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
27/07/1327 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 027446090004 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 027446090003 |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD HILL / 31/08/2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CHILTON / 31/08/2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN SANDERS / 31/08/2012 |
13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
13/08/1213 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY |
27/01/1227 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
04/10/114 October 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR APPOINTED MR ARTHUR EDWARD KING |
24/01/1124 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS CHILTON / 03/09/2010 |
15/10/1015 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
20/08/1020 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JONES |
26/01/1026 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
16/10/0916 October 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONES / 14/11/2008 |
03/03/093 March 2009 | FULL ACCOUNTS MADE UP TO 30/04/08 |
09/10/089 October 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 08/10/2008 |
12/05/0812 May 2008 | APPOINTMENT TERMINATED SECRETARY PETER CHILTON |
14/02/0814 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS |
06/01/076 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
25/01/0525 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/11/0220 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/023 October 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
08/10/018 October 2001 | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
05/10/005 October 2000 | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
05/06/005 June 2000 | DIRECTOR RESIGNED |
10/05/0010 May 2000 | � IC 1000/750 14/04/00 � SR 250@1=250 |
10/05/0010 May 2000 | ALTER ARTICLES 14/04/00 |
29/10/9929 October 1999 | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS |
29/06/9929 June 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
22/10/9822 October 1998 | RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | � IC 50000/1000 12/08/98 � SR 49000@1=49000 |
06/07/986 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
30/10/9730 October 1997 | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
07/07/977 July 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
13/01/9713 January 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
25/10/9625 October 1996 | RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
01/12/951 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
19/10/9519 October 1995 | RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
23/09/9423 September 1994 | RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS |
03/06/943 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
10/01/9410 January 1994 | EXEMPTION FROM APPOINTING AUDITORS 14/12/93 |
10/01/9410 January 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
06/09/936 September 1993 | RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS |
14/05/9314 May 1993 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/93 |
14/05/9314 May 1993 | � NC 1000/50000 08/04/93 |
14/05/9314 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
23/04/9323 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/9318 April 1993 | NEW DIRECTOR APPOINTED |
18/04/9318 April 1993 | NEW DIRECTOR APPOINTED |
10/11/9210 November 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/11/928 November 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/928 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/11/928 November 1992 | REGISTERED OFFICE CHANGED ON 08/11/92 FROM: G OFFICE CHANGED 08/11/92 2 BACHES STREET LONDON N1 6UB |
03/11/923 November 1992 | COMPANY NAME CHANGED ULTRAHANDY LIMITED CERTIFICATE ISSUED ON 04/11/92 |
03/09/923 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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