ALBANY TOBACCO COMPANY LIMITED

03195261
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 accounts Annual Accounts 3 Buy now
19 Sep 2023 accounts Annual Accounts 3 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 3 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2019 accounts Annual Accounts 3 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2017 accounts Annual Accounts 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Thomas Malcolm Burton) 1 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 address Change Sail Address Company 1 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
17 Nov 2009 annual-return Annual Return 3 Buy now
17 Oct 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
15 Sep 2007 annual-return Return made up to 21/08/07; no change of members 6 Buy now
27 Jun 2007 accounts Annual Accounts 5 Buy now
19 Sep 2006 annual-return Return made up to 21/08/06; full list of members 6 Buy now
15 Aug 2006 accounts Annual Accounts 4 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
02 Sep 2005 annual-return Return made up to 21/08/05; full list of members 6 Buy now
02 Jun 2005 accounts Annual Accounts 6 Buy now
19 Aug 2004 annual-return Return made up to 21/08/04; full list of members 6 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: clive house clive street bolton lancashire BL1 1ET 1 Buy now
06 Feb 2004 accounts Annual Accounts 13 Buy now
02 Sep 2003 annual-return Return made up to 21/08/03; full list of members 7 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
03 Jun 2003 accounts Annual Accounts 16 Buy now
04 Apr 2003 accounts Annual Accounts 20 Buy now
26 Mar 2003 accounts Accounting reference date shortened from 31/10/02 to 31/03/02 1 Buy now
16 Nov 2002 annual-return Return made up to 21/08/02; full list of members 7 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN 1 Buy now
04 Sep 2001 accounts Annual Accounts 6 Buy now
31 Aug 2001 annual-return Return made up to 21/08/01; full list of members 6 Buy now
20 Sep 2000 annual-return Return made up to 21/08/00; full list of members 6 Buy now
12 May 2000 accounts Annual Accounts 6 Buy now
24 Nov 1999 accounts Amended Accounts 9 Buy now
02 Sep 1999 accounts Annual Accounts 9 Buy now
02 Sep 1999 annual-return Return made up to 21/08/99; no change of members 4 Buy now
18 Dec 1998 annual-return Return made up to 21/08/98; no change of members 4 Buy now
18 Dec 1998 address Location of debenture register 1 Buy now
18 Dec 1998 address Location of register of members 1 Buy now
29 Oct 1998 address Registered office changed on 29/10/98 from: sumner house st thomas`s road chorley lancashire PR7 1HP 2 Buy now
12 Oct 1998 officers New director appointed 2 Buy now
09 Mar 1998 accounts Annual Accounts 7 Buy now
27 Aug 1997 annual-return Return made up to 21/08/97; full list of members 7 Buy now
25 Jun 1997 address Registered office changed on 25/06/97 from: brook house 70 spring gardens manchester M2 2BD 1 Buy now
15 Jan 1997 mortgage Particulars of mortgage/charge 3 Buy now
31 Dec 1996 accounts Accounting reference date extended from 31/12/96 to 31/10/97 1 Buy now
20 Aug 1996 incorporation Memorandum Articles 7 Buy now
20 Aug 1996 resolution Resolution 1 Buy now
13 Aug 1996 accounts Accounting reference date shortened from 31/05/97 to 31/12/96 1 Buy now
07 Aug 1996 officers Secretary resigned 1 Buy now
07 Aug 1996 officers Director resigned 1 Buy now
07 Aug 1996 officers New secretary appointed 2 Buy now
07 Aug 1996 officers New director appointed 2 Buy now
07 Aug 1996 address Registered office changed on 07/08/96 from: brook house 70 spring gardens manchester M2 2BQ 1 Buy now
28 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 1996 incorporation Incorporation Company 24 Buy now