ALBION SECTIONS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

04/03/254 March 2025 Registration of charge 027446090006, created on 2025-02-24

View Document

10/02/2510 February 2025 Registration of charge 027446090005, created on 2025-01-29

View Document

31/01/2531 January 2025 Termination of appointment of Bradley John Sanders as a director on 2025-01-31

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr David Lee Plowman as a director on 2023-11-08

View Document

07/11/237 November 2023 Cessation of Sebden Holdings Limited as a person with significant control on 2023-10-27

View Document

07/11/237 November 2023 Notification of Albion Sections Group Limited as a person with significant control on 2023-10-27

View Document

17/10/2317 October 2023 Satisfaction of charge 027446090004 in full

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/03/2230 March 2022 Notification of Sebden Holdings Limited as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of The Sebden Group Limited as a person with significant control on 2022-03-30

View Document

29/03/2229 March 2022 Notification of The Sebden Group Limited as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Sebden Steel Ltd as a person with significant control on 2022-03-29

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MISS JENNIFER CAROLE POPE

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CHILTON

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027446090004

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027446090003

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD HILL / 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CHILTON / 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN SANDERS / 31/08/2012

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/10/114 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR ARTHUR EDWARD KING

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS CHILTON / 03/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONES / 14/11/2008

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 08/10/2008

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY PETER CHILTON

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 � IC 1000/750 14/04/00 � SR 250@1=250

View Document

10/05/0010 May 2000 ALTER ARTICLES 14/04/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 � IC 50000/1000 12/08/98 � SR 49000@1=49000

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/12/93

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/93

View Document

14/05/9314 May 1993 � NC 1000/50000 08/04/93

View Document

14/05/9314 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

03/11/923 November 1992 COMPANY NAME CHANGED ULTRAHANDY LIMITED CERTIFICATE ISSUED ON 04/11/92

View Document

03/09/923 September 1992 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