Advanced company searchLink opens in new window

ALBANY GROUP INTERNATIONAL LIMITED

Company number 05993707

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)
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
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 30/10/2020
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
  • GBP 1
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
  • GBP 4
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2011-02-22