Advanced company searchLink opens in new window

BHP ALUMINIUM LIMITED

Company number 03196193

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)
10 Sep 2014 TM02 Termination of appointment of Andrew Peter Story as a secretary on 8 September 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 TM01 Termination of appointment of David Richardson as a director
14 May 2014 AP01 Appointment of Mr Stefano Giorgini as a director
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Dec 2013 CH01 Director's details changed for Mr David Keith Richardson on 16 December 2013
16 Dec 2013 CH03 Secretary's details changed for Andrew Peter Story on 16 December 2013
16 Dec 2013 AD01 Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013
10 May 2013 AP03 Appointment of Andrew Peter Story as a secretary
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Nov 2012 CH01 Director's details changed for Mr David Keith Richardson on 15 October 2012
01 Jun 2012 AP01 Appointment of Mr David Keith Richardson as a director
01 Jun 2012 TM01 Termination of appointment of Ian Jacobson as a director
18 May 2012 TM02 Termination of appointment of Frances Niven as a secretary
14 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Feb 2012 AP03 Appointment of Frances Julie Niven as a secretary
09 Nov 2011 TM02 Termination of appointment of Gail Mcgrath as a secretary
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
14 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Ian Robert Jacobson on 7 May 2010
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Oct 2009 CH03 Secretary's details changed for Gail Mcgrath on 1 October 2009