Advanced company searchLink opens in new window

ALBATERN LIMITED

Company number SC379385

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 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 68,309.69
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 68,309.69
13 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 57,732.77
10 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2011 AP01 Appointment of Mr Donald Francis Irwin Houston as a director
27 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
27 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 48,502.00
03 Mar 2011 SH02 Sub-division of shares on 28 February 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 46,002
21 Jul 2010 NM06 Change of name with request to seek comments from relevant body
21 Jul 2010 CERTNM Company name changed wavenet energy LTD\certificate issued on 21/07/10
  • CONNOT ‐
21 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
15 Jul 2010 AP01 Appointment of David James Campbell as a director
28 May 2010 NEWINC Incorporation