AKL SHEETMETAL LIMITED

04717767
UNIT 10 EMBASSY ESTATE ATTWOOD STREET STOURBRIDGE DY9 8RY

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 4 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
28 Dec 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
17 Apr 2013 officers Termination of appointment of secretary (Ainsley Fox) 1 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
02 Apr 2010 annual-return Annual Return 5 Buy now
02 Apr 2010 officers Change of particulars for director (Roger Perry) 2 Buy now
02 Apr 2010 officers Change of particulars for director (Roger Perry) 2 Buy now
03 Sep 2009 accounts Annual Accounts 6 Buy now
06 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 6 Buy now
03 Apr 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
28 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: 85 norton road norton stourbridge west midlands DY8 2TB 1 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
06 Dec 2005 accounts Annual Accounts 4 Buy now
12 Apr 2005 annual-return Return made up to 01/04/05; full list of members 2 Buy now
05 Jan 2005 accounts Annual Accounts 4 Buy now
28 Apr 2004 annual-return Return made up to 01/04/04; full list of members 7 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
28 May 2003 capital Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Apr 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
12 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 incorporation Incorporation Company 18 Buy now