Advanced company searchLink opens in new window

ALBERT BUILDINGS LIMITED(THE)

Company number 00021607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 AP01 Appointment of Mr David Bruce Hayward-Bradley as a director on 10 April 2017
30 May 2017 AP01 Appointment of Derek Poole as a director on 10 April 2017
08 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 May 2017 CH01 Director's details changed for Mrs Jill Beverley Simpson-Vince on 1 March 2017
13 Jan 2017 TM01 Termination of appointment of Helen Barbara Taylor as a director on 13 January 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AP01 Appointment of Ms Helen Barbara Taylor as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Christopher Maxwell Courtney Cade as a director on 11 May 2016
28 Apr 2016 TM01 Termination of appointment of Barbara Taylor as a director on 11 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,485
21 Dec 2015 TM01 Termination of appointment of Michael Stephen Francis Pawsey as a director on 11 December 2015
21 Dec 2015 TM01 Termination of appointment of Yousef Dahmash as a director on 11 December 2015
01 Oct 2015 AD01 Registered office address changed from The Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 1 October 2015
18 Sep 2015 AP01 Appointment of Mrs Jill Beverley Simpson-Vince as a director on 17 July 2015
17 Sep 2015 AD01 Registered office address changed from Central Chambers 45/47 Albert Street Rugby Warwickshire CV21 2SG to The Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD on 17 September 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Miss Kathryn Margaret Lawrence as a director on 15 May 2015
04 Jun 2015 AP01 Appointment of Councillor Carolyn Ann Robbins as a director on 15 May 2015
04 Jun 2015 AP01 Appointment of Yousef Dahmash as a director on 15 May 2015
04 Jun 2015 AP01 Appointment of Mr Christopher Maxwell Courtney Cade as a director on 15 May 2015
04 Jun 2015 AP01 Appointment of Michael Stephen Francis Pawsey as a director on 15 May 2015
22 Apr 2015 TM01 Termination of appointment of Helen Barbara Walton as a director on 27 March 2015
22 Apr 2015 TM01 Termination of appointment of David Dick Cranham as a director on 27 March 2015
25 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,485
30 Oct 2014 TM01 Termination of appointment of Michael Thomas Stokes as a director on 18 September 2014