Advanced company searchLink opens in new window

ALBION WORKS BOLTON LIMITED

Company number 11948075

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)
23 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
20 May 2024 AA Accounts for a dormant company made up to 30 April 2024
10 May 2024 MR04 Satisfaction of charge 119480750002 in full
10 May 2024 MR04 Satisfaction of charge 119480750003 in full
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Aug 2022 AD01 Registered office address changed from 20 Chatsworth Road Manchester M18 7AF to Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 16 August 2022
01 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
31 May 2022 PSC01 Notification of Gavin Hunter as a person with significant control on 27 July 2020
31 May 2022 PSC09 Withdrawal of a person with significant control statement on 31 May 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
02 Jun 2021 MR04 Satisfaction of charge 119480750001 in full
28 May 2021 MR01 Registration of charge 119480750002, created on 21 May 2021
28 May 2021 MR01 Registration of charge 119480750003, created on 21 May 2021
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Dec 2020 AD01 Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to 20 Chatsworth Road Manchester M18 7AF on 10 December 2020
02 Dec 2020 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 20 Chatsworth Road Manchester M18 7AF on 2 December 2020
10 Nov 2020 CH01 Director's details changed for Mr Fabio Alessandro Frisenda on 2 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Gavin William Hunter on 2 November 2020
10 Nov 2020 CH01 Director's details changed for Ms Eve Marion Adair Risbridger on 2 November 2020
10 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020
15 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
08 Aug 2019 MR01 Registration of charge 119480750001, created on 6 August 2019