ABL (ALUMINIUM COMPONENTS) LIMITED
Company number 03603229
- Company Overview for ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)
- Filing history for ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)
- People for ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)
- Charges for ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)
- More for ABL (ALUMINIUM COMPONENTS) LIMITED (03603229)
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) |
---|---|---|---|
07 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
20 Jun 2023 | MR01 | Registration of charge 036032290008, created on 16 June 2023 | |
30 May 2023 | PSC05 | Change of details for Abl Holdings Ltd as a person with significant control on 30 May 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
25 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Jun 2021 | AP01 | Appointment of Mr Philip Forster as a director on 25 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Neil Murdoch as a director on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
04 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
22 Aug 2019 | PSC05 | Change of details for Ablholdings Ltd as a person with significant control on 9 May 2019 | |
20 Aug 2019 | PSC05 | Change of details for Abl Holdings Ltd as a person with significant control on 9 May 2019 | |
02 Aug 2019 | MR04 | Satisfaction of charge 036032290007 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from Premier House Valepitts Road Garretts Green Industrial Estate Birmingham B33 0TD to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 7 May 2019 | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Christopher Meredith as a director on 1 April 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Christopher Meredith as a director on 28 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Neil Murdoch as a director on 28 February 2019 |