Advanced company searchLink opens in new window

ALBANY LIMITED

Company number 02964693

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AD01 Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LS to 63 Newport Road Aldershot Hampshire GU12 4PW on 31 December 2015
06 Nov 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 Nov 2013 TM01 Termination of appointment of Judith Mcgann as a director
12 Nov 2013 TM02 Termination of appointment of Judith Mcgann as a secretary
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 TM01 Termination of appointment of John Squair as a director
25 Nov 2011 TM02 Termination of appointment of John Squair as a secretary
25 Nov 2011 AP01 Appointment of Judith Joanne Mcgann as a director
25 Nov 2011 AP01 Appointment of John Christopher Mcgann as a director
25 Nov 2011 AP03 Appointment of Judith Joanne Mcgann as a secretary
22 Nov 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
05 Jun 2010 TM01 Termination of appointment of Joanne Thomasson as a director
05 Jun 2010 TM01 Termination of appointment of Raymond Thomasson as a director
05 Jun 2010 AP01 Appointment of Mr John Colin Bruce Squair as a director
05 Jun 2010 AP03 Appointment of Mr John Colin Bruce Squair as a secretary
05 Jun 2010 TM02 Termination of appointment of Raymond Thomasson as a secretary