Advanced company searchLink opens in new window

ALIGN BUILDING CONTROL LTD

Company number 07263000

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)
21 Jul 2017 PSC04 Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017
18 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
18 Jul 2017 CH01 Director's details changed for Mr Andrew Robert Graham on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Michael John Clemence on 18 July 2017
11 Jul 2017 PSC01 Notification of Michael John Clemence as a person with significant control on 8 May 2017
11 Jul 2017 PSC01 Notification of Andrew Robert Graham as a person with significant control on 8 May 2017
11 Jul 2017 PSC07 Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017
11 Jul 2017 PSC07 Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017
11 Jul 2017 PSC01 Notification of Patrick Coleman as a person with significant control on 6 April 2016
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
01 Apr 2016 AD01 Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
20 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
12 Jun 2014 AD01 Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 12 June 2014
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 TM01 Termination of appointment of Patrick Coleman as a director
03 Mar 2014 AP01 Appointment of Mr Andrew Robert Graham as a director
03 Mar 2014 AP01 Appointment of Mr Michael Clemence as a director
13 Aug 2013 SH08 Change of share class name or designation
13 Aug 2013 SH02 Sub-division of shares on 9 July 2013
22 Jul 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
22 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012