Advanced company searchLink opens in new window

ALBANY TOBACCO COMPANY LIMITED

Company number 03195261

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)
26 Mar 2003 225 Accounting reference date shortened from 31/10/02 to 31/03/02
16 Nov 2002 363s Return made up to 21/08/02; full list of members
27 Mar 2002 287 Registered office changed on 27/03/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN
04 Sep 2001 AA Accounts for a small company made up to 31 October 2000
31 Aug 2001 363s Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 Sep 2000 363s Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2000 AA Accounts for a small company made up to 31 October 1999
24 Nov 1999 AAMD Amended accounts made up to 31 October 1998
02 Sep 1999 AA Accounts for a small company made up to 31 October 1998
02 Sep 1999 363s Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 Dec 1998 363a Return made up to 21/08/98; no change of members
18 Dec 1998 190 Location of debenture register
18 Dec 1998 353 Location of register of members
29 Oct 1998 287 Registered office changed on 29/10/98 from: sumner house st thomas`s road chorley lancashire PR7 1HP
12 Oct 1998 288a New director appointed
09 Mar 1998 AA Accounts for a small company made up to 31 October 1997
27 Aug 1997 363a Return made up to 21/08/97; full list of members
25 Jun 1997 287 Registered office changed on 25/06/97 from: brook house 70 spring gardens manchester M2 2BD
15 Jan 1997 395 Particulars of mortgage/charge
31 Dec 1996 225 Accounting reference date extended from 31/12/96 to 31/10/97
20 Aug 1996 MEM/ARTS Memorandum and Articles of Association
20 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Aug 1996 225 Accounting reference date shortened from 31/05/97 to 31/12/96
07 Aug 1996 288 Secretary resigned
07 Aug 1996 288 Director resigned