- Company Overview for ALBRIGHT INTERNATIONAL LIMITED (01278761)
- Filing history for ALBRIGHT INTERNATIONAL LIMITED (01278761)
- People for ALBRIGHT INTERNATIONAL LIMITED (01278761)
- More for ALBRIGHT INTERNATIONAL LIMITED (01278761)
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) |
---|---|---|---|
15 Jan 2019 | CH01 | Director's details changed for Mrs Maria Adaway on 15 January 2019 | |
23 May 2018 | AA | Full accounts made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
12 Dec 2017 | CH01 | Director's details changed for Luke Edward Victor Bedggood on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Nigel Edward Lawrence Bedggood on 12 December 2017 | |
23 May 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Apr 2017 | AP01 | Appointment of Mrs Maria Adaway as a director on 22 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Anthony Douglas Catt as a director on 1 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
05 May 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
12 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
08 Jul 2013 | AD01 | Registered office address changed from Unit E Evingar Trading Estate Arglen Road Whitchurch Hampshire RG28 7BB United Kingdom on 8 July 2013 | |
10 May 2013 | AA | Full accounts made up to 30 September 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
21 Feb 2013 | MISC | Section 519 | |
27 Sep 2012 | AUD | Auditor's resignation | |
17 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA on 29 September 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
23 Mar 2011 | AA | Full accounts made up to 30 September 2010 |