Advanced company searchLink opens in new window

ALBERMARLE TRADING LIMITED

Company number 04164806

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)
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CH01 Director's details changed for Mr Stephen John Dudley Hickson on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG England to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2 November 2022
02 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
20 May 2019 CH01 Director's details changed for Mr Stephen John Dudley Hickson on 10 April 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 PSC08 Notification of a person with significant control statement
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
21 Mar 2017 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 21 March 2017
21 Mar 2017 TM02 Termination of appointment of Appleton Secretaries Limited as a secretary on 3 March 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 AP01 Appointment of Stephen John Dudley Hickson as a director on 6 February 2017
21 Feb 2017 TM01 Termination of appointment of Andrew William Baird as a director on 6 February 2017