Advanced company searchLink opens in new window

ALLIANCE BRASS LIMITED

Company number 05117912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 PSC07 Cessation of Brian David Miller as a person with significant control on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Brian David Miller as a director on 30 September 2022
03 Oct 2022 TM02 Termination of appointment of Brian David Miller as a secretary on 30 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
16 Nov 2021 TM01 Termination of appointment of Denis Gerald Wick as a director on 4 November 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2016 AP01 Appointment of Mr Stephen Charles Wick as a director on 16 November 2016
15 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
19 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
27 Apr 2016 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 19 Dawkins Road Industrial Estate Poole Dorset BH15 4JY on 27 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015