Advanced company searchLink opens in new window

ALBEA UK LIMITED

Company number 00061652

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)
31 Jul 2013 TM02 Termination of appointment of Andrea Spears as a secretary
07 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
18 Mar 2013 MEM/ARTS Memorandum and Articles of Association
14 Jan 2013 MG01 Duplicate mortgage certificatecharge no:10
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 10
04 Jan 2013 MISC Section 519
04 Jan 2013 AUD Auditor's resignation
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 12/12/2012
31 Oct 2012 AP01 Appointment of Mr Karl Graves as a director
31 Oct 2012 TM01 Termination of appointment of Allan Lock as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jul 2012 AD01 Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012
06 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 CC04 Statement of company's objects
11 Apr 2012 AP01 Appointment of Mr Laurent Villemin as a director
11 Apr 2012 TM01 Termination of appointment of Keith Chapman as a director
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
24 May 2011 TM01 Termination of appointment of Ian Mcdonnell as a director
20 Apr 2011 CERTNM Company name changed betts uk LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15