Advanced company searchLink opens in new window

BRITISH ALUMINIUM LIMITED

Company number 03981390

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)
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
  • GBP 12,000,021
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
  • GBP 12,000,021
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