- Company Overview for ALUFOLD DIRECT LIMITED (08341753)
- Filing history for ALUFOLD DIRECT LIMITED (08341753)
- People for ALUFOLD DIRECT LIMITED (08341753)
- Charges for ALUFOLD DIRECT LIMITED (08341753)
- More for ALUFOLD DIRECT LIMITED (08341753)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Russell Wayne Yates as a director on 30 April 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
01 Dec 2022 | AD01 | Registered office address changed from Unit 13 Philips Road Whitebirk Industrial Estate Blackburn BB1 5AQ England to 6B Frontier Park Frontier Avenue Blackburn BB1 3AL on 1 December 2022 | |
30 Aug 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
22 Jul 2022 | AA | Full accounts made up to 31 October 2021 | |
12 Jul 2022 | AP01 | Appointment of Mr Duncan Grosvenor as a director on 12 July 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Andrew Michael Cox as a director on 6 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 October 2020 | |
21 Jan 2021 | MR01 | Registration of charge 083417530002, created on 20 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
16 Jul 2020 | CH01 | Director's details changed for Mr Andrew Cox on 1 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Russell Wayne Yates as a director on 1 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Andrew Cox as a director on 1 June 2020 | |
03 Mar 2020 | AA | Full accounts made up to 31 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
10 Jan 2020 | PSC02 | Notification of Literacy Capital Plc as a person with significant control on 16 October 2019 | |
10 Jan 2020 | PSC04 | Change of details for Mr Craig James Miller as a person with significant control on 16 October 2019 | |
10 Jan 2020 | PSC07 | Cessation of Lorraine Miller as a person with significant control on 16 October 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Lorraine Miller as a director on 16 October 2019 | |
25 Oct 2019 | MR01 | Registration of charge 083417530001, created on 16 October 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates |