- Company Overview for ALBION TRANSMISSION LIMITED (01479645)
- Filing history for ALBION TRANSMISSION LIMITED (01479645)
- People for ALBION TRANSMISSION LIMITED (01479645)
- More for ALBION TRANSMISSION LIMITED (01479645)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
04 Feb 2022 | AP01 | Appointment of Mr Richard James Casson as a director on 22 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
10 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Unit 7, Longfields Court Wharncliffe Business Park Barnsley S71 3GN England to 8 Old Hall Road Skellow Doncaster DN6 8RR on 10 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 8 Old Hall Road Skellow Doncaster DN6 8RR England to Unit 7, Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 9 October 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
07 Jan 2019 | PSC07 | Cessation of Jennifer Ann Boreham as a person with significant control on 1 December 2018 | |
07 Jan 2019 | PSC02 | Notification of City Seals and Bearings Limited as a person with significant control on 1 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mrs Catherine Margaret Casson as a director on 1 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Michael Casson as a director on 1 December 2018 | |
07 Jan 2019 | PSC07 | Cessation of Malcolm Boreham as a person with significant control on 1 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Malcolm Boreham as a director on 1 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of Malcolm Boreham as a secretary on 1 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 5 Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 8 Old Hall Road Skellow Doncaster DN6 8RR on 7 January 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |