- Company Overview for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Filing history for ALBION DESIGN & FABRICATION LIMITED (02359474)
- People for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Charges for ALBION DESIGN & FABRICATION LIMITED (02359474)
- Insolvency for ALBION DESIGN & FABRICATION LIMITED (02359474)
- More for ALBION DESIGN & FABRICATION LIMITED (02359474)
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) |
---|---|---|---|
12 Mar 2013 | AD01 | Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS United Kingdom on 12 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Stephen Barber as a secretary | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Steven Wicks as a director | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Peter John Brown on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Steven Benjamin Wicks on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Frank Stephen Hopkinson on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Christopher Mark Shoebottom on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for John Grieves on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Richard William Dawson on 10 March 2010 | |
09 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
16 Nov 2009 | AP03 | Appointment of Mr Stephen William Barber as a secretary | |
16 Nov 2009 | TM02 | Termination of appointment of Charles Horne as a secretary | |
06 Apr 2009 | 288c | Director's change of particulars / frank hopkinson / 06/04/2009 | |
11 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
06 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
12 May 2008 | 288b | Appointment terminated director robert martin |