ALBERMILL LIMITED
Status | ACTIVE |
Company No. | 04659346 |
Category | Private Limited Company |
Incorporated | 07 Feb 2003 |
Age | 21 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ALBERMILL LIMITED is an active private limited company with number 04659346. It was incorporated 21 years, 4 months, 2 days ago, on 07 February 2003. The company address is Brosnans Ltd Aireside House Brosnans Ltd Aireside House, Keighley, BD21 4BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: Brosnans Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ
Old address: Lencett House 45 Boroughgate Otley LS21 1AG England
Change date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: Lencett House 45 Boroughgate Otley LS21 1AG
Old address: Northgate 118 North Street Leeds LS2 7PN
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Move registers to sail company with new address
Date: 21 Feb 2017
Category: Address
Type: AD03
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Change sail address company with new address
Date: 21 Feb 2017
Category: Address
Type: AD02
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 09 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-09
Officer name: Sylvia Hartley
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date
Date: 17 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Old address: Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF
Change date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Termination secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vanessa Miller
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 22 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 26 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Old address: Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA
Change date: 2009-11-25
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/03/08\gbp si 7496@1=7496\gbp ic 1/7497\
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; no change of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Certificate change of name company
Date: 28 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunhill LIMITED\certificate issued on 28/06/04
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: titan house station road horsforth leeds LS18 5PA
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 20/02/03 from: 88A tooley street london bridge london SE1 2TF
Documents
Some Companies
BALDWINS (TAMWORTH) LTD,TAMWORTH,B78 3HL
Number: | 11363222 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.B. INVESTMENT SERVICES (GIBRALTAR) LIMITED
MICHELLE TAYLOR,1A CUMBERLAND ROAD,SL6 2EF
Number: | FC014009 |
Status: | ACTIVE |
Category: | Other company type |
THE RAMBLERS,PINNER,HA5 2HE
Number: | 11911850 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ARTHUR STREET,GRAVESEND,DA11 0PP
Number: | 11936749 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD ACCIDENT ASSIST LIMITED
OAKFIELD HOUSE 33 PARK PLACE,BRIDGEND,CF32 9UA
Number: | 06855184 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FOXDOWN CLOSE,CAMBERLEY,GU15 3PH
Number: | 10485892 |
Status: | ACTIVE |
Category: | Private Limited Company |