Advanced company searchLink opens in new window

3663 ALBA LIMITED

Company number 03865992

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)
20 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 Nov 2015 AD02 Register inspection address has been changed from 3rd Floor Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
22 Dec 2014 AA Full accounts made up to 30 June 2014
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 Nov 2014 TM01 Termination of appointment of a director
06 Nov 2014 AP01 Appointment of Mr Andrew Mark Selley as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Ian Stanley Uren as a director on 31 October 2014
01 Jul 2014 TM01 Termination of appointment of Alexander Fisher as a director
20 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
20 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Nov 2013 AD02 Register inspection address has been changed
14 Nov 2013 AA Full accounts made up to 30 June 2013
23 Jul 2013 AUD Auditor's resignation
05 Jul 2013 CH01 Director's details changed for Mr Alexander Fisher on 5 July 2013
05 Jul 2013 CH01 Director's details changed for Mr Ian Stanley Uren on 5 July 2013
05 Jul 2013 CH01 Director's details changed for Mr Stephen David Bender on 5 July 2013
04 Apr 2013 AA Full accounts made up to 30 June 2012
16 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
26 Jun 2012 CERTNM Company name changed inverness farmers LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
26 Jun 2012 CONNOT Change of name notice
08 Mar 2012 CH01 Director's details changed for Mr Alexander Fisher on 8 March 2012
17 Feb 2012 AA Full accounts made up to 30 June 2011
25 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
14 Jun 2011 CERTNM Company name changed 3663 holdings LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
14 Jun 2011 CONNOT Change of name notice