Advanced company searchLink opens in new window

ALBS GROUP UK LTD

Company number 01778079

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)
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Carol Ann Smith on 1 July 2011
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
20 Jun 2011 TM02 Termination of appointment of Jean Wilson as a secretary
21 Jul 2010 AA Accounts for a medium company made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Carol Ann Smith on 1 October 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from head office crosses farm shaw brow, whittle le woods, chorley lancashire PR6 7HG
10 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
24 Jun 2009 363s Return made up to 01/06/07; change of members; amend
09 Jun 2009 363a Return made up to 01/06/09; full list of members
28 Dec 2008 AA Accounts for a medium company made up to 31 December 2007
09 Jul 2008 288b Appointment terminate, director and secretary kathryn coleman logged form
09 Jul 2008 363a Return made up to 01/06/08; full list of members
04 Jul 2008 288a Secretary appointed jean yvonne wilson
09 Jan 2008 CERTNM Company name changed J.P.M. resources (U.K.) LIMITED\certificate issued on 09/01/08
21 Oct 2007 AA Full accounts made up to 31 December 2006
09 Oct 2007 363s Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
05 Mar 2007 288b Secretary resigned
13 Sep 2006 AA Full accounts made up to 31 December 2005
09 Sep 2006 395 Particulars of mortgage/charge
29 Aug 2006 288a New secretary appointed