Advanced company searchLink opens in new window

LOADES ALBANY LIMITED

Company number 00520826

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)
20 Sep 2004 225 Accounting reference date shortened from 30/09/04 to 30/06/04
27 Jan 2004 363s Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/04
16 Jan 2004 AA Full accounts made up to 30 September 2003
19 Dec 2003 288b Director resigned
23 Oct 2003 403a Declaration of satisfaction of mortgage/charge
25 Jun 2003 287 Registered office changed on 25/06/03 from: holly lane great wyrley nr walsall WS6 6AL
24 Apr 2003 AA Full accounts made up to 30 September 2002
27 Jan 2003 363s Return made up to 19/01/03; full list of members
25 May 2002 395 Particulars of mortgage/charge
02 Feb 2002 288b Director resigned
24 Jan 2002 363s Return made up to 19/01/02; full list of members
24 Dec 2001 AA Full accounts made up to 30 September 2001
20 Sep 2001 288c Secretary's particulars changed
09 May 2001 CERTNM Company name changed albany zinc LIMITED\certificate issued on 09/05/01
24 Jan 2001 AA Full accounts made up to 30 September 2000
23 Jan 2001 363s Return made up to 19/01/01; full list of members
25 Jan 2000 363s Return made up to 19/01/00; full list of members
23 Dec 1999 AA Full accounts made up to 30 September 1999
22 Apr 1999 AA Full accounts made up to 30 September 1998
24 Jan 1999 363s Return made up to 19/01/99; no change of members
16 Jun 1998 288a New director appointed
30 Apr 1998 288b Secretary resigned
30 Apr 1998 288a New secretary appointed
04 Feb 1998 AA Full accounts made up to 30 September 1997
04 Feb 1998 363s Return made up to 19/01/98; no change of members