ALBANY GROUP INTERNATIONAL LIMITED
Company number 05993707
- Company Overview for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- Filing history for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- People for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- Charges for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
- More for ALBANY GROUP INTERNATIONAL LIMITED (05993707)
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) |
---|---|---|---|
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Mr Stewart John Griffiths on 13 November 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from , Unit 8 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 22 December 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 9 November 2014 with full list of shareholders | |
22 Dec 2014 | TM01 | Termination of appointment of Barry Martin Roche as a director on 27 November 2014 | |
12 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2014
|
|
12 Dec 2014 | SH03 | Purchase of own shares. | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2013 | AP01 | Appointment of Mr Barry Martin Roche as a director | |
07 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from , C/O C/O Edwards Lyons & Co, 21 Carlton Crescent, Southampton, SO15 2ET, United Kingdom on 24 October 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from , C/O Edwards Lyons & Co, 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW, England on 8 October 2012 | |
26 Jul 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Adam Neil Richards on 9 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from , Tim Lyons & Co, 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW on 9 November 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Mar 2011 | CERTNM |
Company name changed zero alpha LTD\certificate issued on 08/03/11
|