- Company Overview for ALBANY APPLIANCE CENTRE LIMITED (01166791)
- Filing history for ALBANY APPLIANCE CENTRE LIMITED (01166791)
- People for ALBANY APPLIANCE CENTRE LIMITED (01166791)
- Charges for ALBANY APPLIANCE CENTRE LIMITED (01166791)
- More for ALBANY APPLIANCE CENTRE LIMITED (01166791)
| 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) |
|---|---|---|---|
| 27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
| 17 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 08 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
| 10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 30 Jun 2015 | CH01 | Director's details changed for Mrs Janette Anne Huntley on 29 June 2015 | |
| 30 Jun 2015 | CH01 | Director's details changed for Mr Raymond Huntley on 29 June 2015 | |
| 09 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
| 07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 25 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 28 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
| 12 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
| 07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 16 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
| 31 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
| 10 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
| 10 Mar 2011 | AD01 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 10 March 2011 | |
| 29 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
| 29 Mar 2010 | CH01 | Director's details changed for Pearl Skelton on 13 February 2010 | |
| 29 Mar 2010 | CH01 | Director's details changed for Robert John Skelton on 13 February 2010 | |
| 29 Mar 2010 | CH01 | Director's details changed for Mrs Janette Anne Huntley on 13 February 2010 | |
| 29 Mar 2010 | CH01 | Director's details changed for Mr Raymond Huntley on 13 February 2010 | |
| 08 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
| 16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 06 Apr 2009 | 363a | Return made up to 13/02/09; full list of members |