Advanced company searchLink opens in new window

ALBRIGHT INTERNATIONAL LIMITED

Company number 01278761

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)
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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