Advanced company searchLink opens in new window

ALBERT MEWS BUSINESS CENTRE LIMITED

Company number 02986650

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)
14 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
23 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2013 MR04 Satisfaction of charge 5 in full
30 Apr 2013 MR04 Satisfaction of charge 4 in full
20 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
07 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 May 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Nov 2008 363a Return made up to 04/11/08; full list of members
18 Apr 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
18 Apr 2008 287 Registered office changed on 18/04/2008 from 125 mount pleasant lane st albans herts AL2 3XQ
15 Apr 2008 288b Appointment terminated director lyndon spencer smith