Albany Design & Build Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-07-31
Cash in hand£500 -0.21%
Net Worth£33 +48.48%
Liabilities£9,519 -6.26%
Fixed Assets£518 -121.24%
Trade Debtors£208 +11.53%
Total assets£9,656 -4.92%
Shareholder's funds£33 +48.48%
Total liabilities£9,623 -6.19%

Details

Company type Private Limited Company, Active
Company Number 04858137
Record last updated Wednesday, April 25, 2018 5:14:41 PM UTC
Official Address 69 Fairoaks Drive Walsall Ws66ha Great Wyrley Landywood
There are 7 companies registered at this street
Locality Great Wyrley Landywood
Region Staffordshire, England
Postal Code WS66HA
Sector construction, domestic, building

Charts

Visits

ALBANY DESIGN & BUILD LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-62024-112025-12025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 26, 2017 Annual accounts Annual accounts
Registry Aug 11, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 2, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 1, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 26, 2015 Annual return Annual return
Registry Nov 26, 2015 Change of particulars for director Change of particulars for director
Registry Sep 5, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 4, 2015 Annual accounts Annual accounts
Registry Sep 4, 2015 Change of accounting reference date Change of accounting reference date
Financials Sep 3, 2015 Annual accounts Annual accounts
Registry Sep 1, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 11, 2014 Annual return Annual return
Financials Apr 22, 2014 Annual accounts Annual accounts
Registry Sep 13, 2013 Annual return Annual return
Financials May 21, 2013 Annual accounts Annual accounts
Registry Sep 13, 2012 Change of registered office address Change of registered office address
Registry Sep 5, 2012 Annual return Annual return
Financials May 14, 2012 Annual accounts Annual accounts
Registry Aug 22, 2011 Annual return Annual return
Registry Jun 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials May 25, 2011 Annual accounts Annual accounts
Registry Oct 6, 2010 Annual return Annual return
Registry Oct 6, 2010 Change of particulars for director Change of particulars for director
Registry Oct 6, 2010 Change of particulars for director 2628714... Change of particulars for director 2628714...
Financials May 14, 2010 Annual accounts Annual accounts
Registry Aug 14, 2009 Annual return Annual return
Registry Aug 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Jan 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 1, 2008 Resolution Resolution
Registry Aug 28, 2008 Annual return Annual return
Financials May 12, 2008 Annual accounts Annual accounts
Registry Mar 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 16, 2007 Annual return Annual return
Registry Aug 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2007 Particulars of a mortgage or charge 1944964... Particulars of a mortgage or charge 1944964...
Financials Jan 20, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Resignation of a person Resignation of a person
Registry Jan 10, 2007 Appointment of a person Appointment of a person
Registry Nov 24, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Nov 24, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 2, 2006 Annual return Annual return
Registry Oct 2, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 16, 2006 Amended accounts Amended accounts
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Jan 23, 2006 Appointment of a person Appointment of a person
Registry Jan 23, 2006 Resignation of a person Resignation of a person
Registry Oct 28, 2005 Annual return Annual return
Registry Oct 16, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 16, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 18, 2005 Annual accounts Annual accounts
Registry Aug 24, 2004 Annual return Annual return
Registry Nov 18, 2003 Appointment of a person Appointment of a person
Registry Nov 18, 2003 Appointment of a person 1788113... Appointment of a person 1788113...
Registry Aug 14, 2003 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 11, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Aug 11, 2003 Resignation of a person Resignation of a person
Registry Aug 11, 2003 Resignation of a person 1787870... Resignation of a person 1787870...
Registry Aug 6, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)