- Company Overview for ALBUTT INVESTMENTS LIMITED (02373173)
- Filing history for ALBUTT INVESTMENTS LIMITED (02373173)
- People for ALBUTT INVESTMENTS LIMITED (02373173)
- Charges for ALBUTT INVESTMENTS LIMITED (02373173)
- More for ALBUTT INVESTMENTS LIMITED (02373173)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from Edison House Martley Court Martley Worcester WR6 6QA on 7 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mrs Lucy Natasha Frost on 7 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Mark Anthony Albutt on 7 March 2013 | |
07 Mar 2013 | CH03 | Secretary's details changed for Mrs Katie Louise Albutt on 7 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mrs Katie Louise Albutt on 7 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Dale Marcus Albutt on 7 March 2013 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Miss Lucy Natasha Albutt on 1 March 2012 | |
16 Feb 2012 | CERTNM |
Company name changed M. albutt electrical contractors (kidderminster) LIMITED\certificate issued on 16/02/12
|
|
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Miss Lucy Natasha Albutt on 18 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Dale Marcus Albutt on 18 April 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from edison house 39A birmingham road blakedown kidderminster worcestershire DY10 3JW |