ALTRINCHAM BUILDING AND DAMP-PROOFING LIMITED
Status | ACTIVE |
Company No. | 05214334 |
Category | Private Limited Company |
Incorporated | 25 Aug 2004 |
Age | 19 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALTRINCHAM BUILDING AND DAMP-PROOFING LIMITED is an active private limited company with number 05214334. It was incorporated 19 years, 9 months, 10 days ago, on 25 August 2004. The company address is C/O Connaughton & Co Second Floor, Boulton House C/O Connaughton & Co Second Floor, Boulton House, Manchester, M1 3HY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Catherine Durkin
Appointment date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Catherine Durkin
Notification date: 2018-04-02
Documents
Change to a person with significant control
Date: 06 Sep 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Anthony Durkin
Change date: 2018-04-02
Documents
Capital allotment shares
Date: 31 May 2018
Action Date: 02 Apr 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Anthony Durkin
Change date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
New address: C/O Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Termination secretary company with name termination date
Date: 30 Aug 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Caroline Rooney
Termination date: 2016-05-03
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-30
Old address: 17-27 Pierce Street Macclesfield Cheshire SK11 6ER
New address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person secretary company with change date
Date: 07 Oct 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ruth Caroline Rooney
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Durkin
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-05
Old address: Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: 145A ashley road hale altrincham WA14 2UW
Documents
Some Companies
27 BARROWGATE ROAD (MANAGEMENT) LIMITED
27 BARROWGATE ROAD,,W4 4QX
Number: | 03884186 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD
Number: | SC340987 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE (4TH FLOOR, SUITE 2B),HARROW,HA1 2EN
Number: | 08258647 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICE & CO,EASTBOURNE,BN21 4SH
Number: | 03887598 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CITY PLACE,GATWICK,RH6 0PA
Number: | 03857953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR, BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 11695987 |
Status: | ACTIVE |
Category: | Private Limited Company |