Advanced company searchLink opens in new window

AALBERTS SURFACE TREATMENT TAMWORTH LIMITED

Company number 02028357

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)
03 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-01
02 Jan 2019 CONNOT Change of name notice
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AP01 Appointment of Mr Paul Trevor Brown as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Guy Antony Williams as a director on 1 May 2018
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
16 Nov 2017 CH01 Director's details changed for Mr Guy Antony Williams on 14 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Colin Reginald Moore as a director on 30 December 2016
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
26 May 2016 AAMD Amended accounts for a small company made up to 31 December 2015
03 Mar 2016 AA Accounts for a small company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,054,000
20 Nov 2015 CH01 Director's details changed for Mr Guy Antony Williams on 14 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Colin Reginald Moore on 14 November 2015
20 Nov 2015 CH03 Secretary's details changed for Mrs Susan Zajac on 14 November 2015
27 Aug 2015 AD02 Register inspection address has been changed from C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB
04 Mar 2015 AA Accounts for a small company made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,054,000
09 Apr 2014 AA Accounts for a small company made up to 31 December 2013