- Company Overview for BRITISH ALUMINIUM LIMITED (03981390)
- Filing history for BRITISH ALUMINIUM LIMITED (03981390)
- People for BRITISH ALUMINIUM LIMITED (03981390)
- Charges for BRITISH ALUMINIUM LIMITED (03981390)
- More for BRITISH ALUMINIUM LIMITED (03981390)
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) |
---|---|---|---|
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
11 May 2020 | PSC05 | Change of details for Arconic, Inc. as a person with significant control on 1 April 2020 | |
07 Jan 2020 | PSC07 | Cessation of Arconic Manufacturing (Gb) Limited as a person with significant control on 13 December 2019 | |
07 Jan 2020 | PSC02 | Notification of Arconic, Inc. as a person with significant control on 13 December 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to British Aluminium Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | AD04 | Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AP03 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 | |
12 May 2016 | TM02 | Termination of appointment of Kay Louise Dowdall as a secretary on 6 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from Alcoa House 26a Atlas Way Sheffield S4 7QQ England to 26a Atlas Way Sheffield S4 7QQ on 27 April 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to Alcoa House 26a Atlas Way Sheffield S4 7QQ on 6 January 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Sep 2014 | AD03 | Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB | |
12 Sep 2014 | AD02 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB |