Advanced company searchLink opens in new window

ALBION TENBY LIMITED

Company number 01439449

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)
04 Apr 2024 CERTNM Company name changed pembrokeshire powerboats LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
03 Nov 2022 AP03 Appointment of Mrs Susan Beryl Brooks as a secretary on 16 October 2022
03 Nov 2022 TM02 Termination of appointment of Alan Murfin Brooks as a secretary on 16 October 2022
10 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
08 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with updates
24 Aug 2020 TM01 Termination of appointment of Angus George Dunlop as a director on 24 August 2020
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Mar 2019 AD01 Registered office address changed from . Lyon Way St Albans Herts AL4 0LQ to The Albion 4 Pier Hill Tenby SA70 7BS on 5 March 2019
13 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
13 Oct 2017 AP01 Appointment of Mr Angus George Dunlop as a director on 5 October 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn Hertfordshire AL3 7LZ to . Lyon Way St Albans Herts AL4 0LQ on 24 July 2015