Advanced company searchLink opens in new window

ALBANY INTERNATIONAL LIMITED

Company number 00096177

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)
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,617,407.5
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,617,407.5
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AP03 Appointment of Mr Darren Christopher Johnson as a secretary
14 May 2014 TM02 Termination of appointment of Patricia Heatley as a secretary
28 Nov 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,617,407.5
06 Nov 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr Charles Joseph Silva on 17 September 2012
06 Sep 2012 AP03 Appointment of Mrs Patricia Heatley as a secretary
06 Sep 2012 TM02 Termination of appointment of Lee Constable as a secretary
03 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Charles J Silva on 15 September 2010
22 Sep 2010 TM01 Termination of appointment of Spencer Robinson as a director
22 Sep 2010 CH01 Director's details changed for Daniel Albert Alphonse Halfter Meyer on 15 September 2010
21 Sep 2010 AP03 Appointment of Mr Lee Constable as a secretary
08 Jun 2010 TM02 Termination of appointment of Spencer Robinson as a secretary
22 Mar 2010 AR01 Annual return made up to 15 September 2009 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 December 2008