- Company Overview for ALLIANCE BRUSHES LIMITED (02835046)
- Filing history for ALLIANCE BRUSHES LIMITED (02835046)
- People for ALLIANCE BRUSHES LIMITED (02835046)
- Charges for ALLIANCE BRUSHES LIMITED (02835046)
- More for ALLIANCE BRUSHES LIMITED (02835046)
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) |
---|---|---|---|
06 Feb 2024 | PSC01 | Notification of Danuta Zdanko as a person with significant control on 31 July 2022 | |
06 Feb 2024 | PSC04 | Change of details for Mr Stefan Edward Zdanko as a person with significant control on 31 July 2022 | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
16 Jul 2020 | PSC07 | Cessation of Jerzy Zdanko as a person with significant control on 15 August 2018 | |
16 Jul 2020 | PSC01 | Notification of Stefan Edward Zdanko as a person with significant control on 15 August 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
09 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Jerzy Zdanko as a director on 31 March 2018 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Stefan Edward Zdanko as a director on 16 May 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from Unit 27 Enfield Industrial Estate Redditch Worcestershire B97 6BG England to Alliance Mews Unit 27 Enfield Industrial Estate Redditch Worcestershire B97 6BG on 10 May 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Jerzy Zdanko on 1 March 2016 |