ALBA BUSINESS CATERING LIMITED

One One, Manchester, M2 3DE, England
StatusACTIVE
Company No.03550566
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 27 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/07/98--------- £ si 69998@1

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/07/98

Documents

View document PDF

Resolution

Date: 25 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2STIX LIMITED

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

EXCEL IN POWER BI LTD

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

SCOTT ASSOCIATES ( REAC ) LTD

48 ALBINI WAY,WYMONDHAM,NR18 0UJ

Number:10162632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source