ALBA BUSINESS CATERING LIMITED
Status | ACTIVE |
Company No. | 03550566 |
Category | Private Limited Company |
Incorporated | 22 Apr 1998 |
Age | 26 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALBA BUSINESS CATERING LIMITED is an active private limited company with number 03550566. It was incorporated 26 years, 1 month, 11 days ago, on 22 April 1998. The company address is One One, Manchester, M2 3DE, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Accounts with accounts type small
Date: 12 Apr 2021
Action Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type small
Date: 04 Mar 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type small
Date: 14 Nov 2018
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicola Harrison
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Brian Harrison
Notification date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type small
Date: 08 Feb 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: One St. Peters Square Manchester M2 3DE
Old address: C/O Hbj Gateley 111 Edmund Street Birmingham B2 3HJ
Change date: 2017-06-09
Documents
Accounts with accounts type small
Date: 30 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 25 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 26 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type small
Date: 09 Oct 2013
Action Date: 27 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Hall
Documents
Second filing of form with form type made up date
Date: 17 Jan 2013
Action Date: 07 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-07
Form type: AR01
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Bix Manor Bix Henley on Thames Oxfordshire RG9 4RS
Documents
Accounts with accounts type small
Date: 14 Dec 2012
Action Date: 28 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-28
Documents
Capital cancellation shares
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Capital
Type: SH06
Date: 2012-11-27
Capital : 47,712 GBP
Documents
Capital return purchase own shares
Date: 27 Nov 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 20 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type small
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Nicola Harrison
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Simon Brian Harrison
Documents
Capital cancellation shares
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Capital
Type: SH06
Date: 2011-08-18
Capital : 63,000 GBP
Documents
Resolution
Date: 05 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Aug 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 26 Oct 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date
Date: 23 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type small
Date: 16 Jan 2010
Action Date: 25 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-25
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2009
Action Date: 26 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-26
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2008
Action Date: 28 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-28
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
Legacy
Date: 09 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Dec 2006
Action Date: 29 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-29
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2002
Action Date: 27 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-27
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2002
Action Date: 28 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-28
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2001
Action Date: 29 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-29
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/06/99
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/07/98--------- £ si 69998@1
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/07/98
Documents
Resolution
Date: 25 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; full list of members
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: 2 penydarren road merthyr tydfil CF47 9AH
Documents
Certificate change of name company
Date: 11 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kilmore LIMITED\certificate issued on 12/06/98
Documents
Certificate change of name company
Date: 11 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 11/06/98
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20A BROADLANDS ROAD,LONDON,N6 4AN
Number: | 05833177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BN INSPECTION & INTEGRITY MANAGEMENT LTD
19 SEAFIELD STREET,ELGIN,IV30 1QZ
Number: | SC541233 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMSFORD MOTORCYCLE TRAINING LTD
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 07992694 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKHOUSE FARM,INGATESTONE,CM4 0PE
Number: | 11792664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEAPPLE CARE SERVICES LIMITED
3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 10993929 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ALBINI WAY,WYMONDHAM,NR18 0UJ
Number: | 10162632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |