Advanced company searchLink opens in new window

ALBANY APPLIANCE CENTRE LIMITED

Company number 01166791

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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