Download leads from Nexok and grow your business. Find out more

British Alcan Aluminium Limited

Documents

Total Documents342
Total Pages3,283

Filing History

6 October 2020Full accounts made up to 31 December 2019
22 May 2020Confirmation statement made on 11 May 2020 with no updates
10 October 2019Full accounts made up to 31 December 2018
16 May 2019Confirmation statement made on 11 May 2019 with updates
11 December 2018Termination of appointment of Martin John Betts as a director on 30 November 2018
11 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018
5 October 2018Full accounts made up to 31 December 2017
7 August 2018Termination of appointment of Pierre Beaulieu as a director on 30 June 2018
21 May 2018Confirmation statement made on 11 May 2018 with updates
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
30 August 2017Compulsory strike-off action has been discontinued
30 August 2017Compulsory strike-off action has been discontinued
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
19 May 2017Confirmation statement made on 11 May 2017 with updates
19 May 2017Confirmation statement made on 11 May 2017 with updates
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017
11 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017
11 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017
9 May 2017Termination of appointment of Brian James King as a director on 28 April 2017
20 March 2017Certificate of re-registration from Public Limited Company to Private
20 March 2017Re-registration of Memorandum and Articles
20 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
20 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
20 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
20 March 2017Re-registration from a public company to a private limited company
15 December 2016Memorandum and Articles of Association
15 December 2016Memorandum and Articles of Association
5 July 2016Full accounts made up to 31 December 2015
5 July 2016Full accounts made up to 31 December 2015
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 45,763,256
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 45,763,256
3 February 2016Appointment of Denis Lhuissier as a director on 1 February 2016
3 February 2016Appointment of Denis Lhuissier as a director on 1 February 2016
28 January 2016Termination of appointment of David Ian Jones as a director on 5 January 2016
28 January 2016Termination of appointment of David Ian Jones as a director on 5 January 2016
3 July 2015Full accounts made up to 31 December 2014
3 July 2015Full accounts made up to 31 December 2014
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 45,763,256
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 45,763,256
7 July 2014Full accounts made up to 31 December 2013
7 July 2014Full accounts made up to 31 December 2013
1 July 2014Termination of appointment of Donald Griffin as a director
1 July 2014Termination of appointment of Donald Griffin as a director
1 July 2014Appointment of Mr Brian James King as a director
1 July 2014Appointment of Mr Brian James King as a director
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 45,763,256
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 45,763,256
14 January 2014Termination of appointment of James Wilkie as a director
14 January 2014Appointment of Martin John Betts as a director
14 January 2014Appointment of Martin John Betts as a director
14 January 2014Termination of appointment of James Wilkie as a director
18 July 2013Termination of appointment of Abel Martins Alexandre as a director
18 July 2013Appointment of Pierre Beaulieu as a director
18 July 2013Appointment of Pierre Beaulieu as a director
18 July 2013Termination of appointment of Abel Martins Alexandre as a director
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
22 March 2013Appointment of Helen Christine Day as a secretary
22 March 2013Appointment of Helen Christine Day as a secretary
22 March 2013Termination of appointment of Katherine Dean as a secretary
22 March 2013Termination of appointment of Katherine Dean as a secretary
1 November 2012Appointment of Katherine Dean as a secretary
1 November 2012Termination of appointment of Gemma Aldridge as a secretary
1 November 2012Termination of appointment of Gemma Aldridge as a secretary
1 November 2012Appointment of Katherine Dean as a secretary
17 August 2012Appointment of David Ian Jones as a director
17 August 2012Appointment of David Ian Jones as a director
29 June 2012Termination of appointment of Mario Foucault as a director
29 June 2012Termination of appointment of Mario Foucault as a director
29 June 2012Appointment of Abel Martins Alexandre as a director
29 June 2012Appointment of Abel Martins Alexandre as a director
18 June 2012Full accounts made up to 31 December 2011
18 June 2012Full accounts made up to 31 December 2011
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
7 March 2012Memorandum and Articles of Association
7 March 2012Memorandum and Articles of Association
12 December 2011Statement of company's objects
12 December 2011Statement of company's objects
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 June 2011Full accounts made up to 31 December 2010
23 June 2011Full accounts made up to 31 December 2010
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
11 February 2011Termination of appointment of Rhodri Harries as a director
11 February 2011Termination of appointment of Rhodri Harries as a director
11 February 2011Appointment of Donald Patrick Griffin as a director
11 February 2011Appointment of Donald Patrick Griffin as a director
18 November 2010Termination of appointment of Wyn Jones as a director
18 November 2010Termination of appointment of Wyn Jones as a director
5 November 2010Appointment of Mario Foucault as a director
5 November 2010Appointment of Mario Foucault as a director
6 September 2010Termination of appointment of Wyn Jones as a director
  • ANNOTATION Termination date was removed from the register on 16/11/2010 as it was factually inaccurate
6 September 2010Termination of appointment of Wyn Jones as a director
  • ANNOTATION Termination date was removed from the register on 16/11/2010 as it was factually inaccurate
1 July 2010Full accounts made up to 31 December 2009
1 July 2010Full accounts made up to 31 December 2009
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010
25 February 2010Termination of appointment of Timothy Kilbride as a director
25 February 2010Termination of appointment of Timothy Kilbride as a director
25 February 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary
25 February 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary
23 February 2010Appointment of James Clark Wilkie as a director
23 February 2010Appointment of James Clark Wilkie as a director
23 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary
23 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary
10 July 2009Full accounts made up to 31 December 2008
10 July 2009Full accounts made up to 31 December 2008
14 May 2009Return made up to 08/05/09; no change of members
14 May 2009Return made up to 08/05/09; no change of members
21 July 2008Full accounts made up to 31 December 2007
21 July 2008Full accounts made up to 31 December 2007
29 May 2008Return made up to 08/05/08; full list of members
29 May 2008Return made up to 08/05/08; full list of members
11 July 2007Full accounts made up to 31 December 2006
11 July 2007Full accounts made up to 31 December 2006
6 June 2007New director appointed
6 June 2007New director appointed
6 June 2007Director resigned
6 June 2007Director resigned
21 May 2007Return made up to 08/05/07; no change of members
21 May 2007Return made up to 08/05/07; no change of members
12 September 2006Group of companies' accounts made up to 31 December 2005
12 September 2006Group of companies' accounts made up to 31 December 2005
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 September 2005Director's particulars changed
26 September 2005Director's particulars changed
13 June 2005Group of companies' accounts made up to 31 December 2004
13 June 2005Group of companies' accounts made up to 31 December 2004
16 May 2005Return made up to 08/05/05; full list of members
16 May 2005Return made up to 08/05/05; full list of members
10 May 2005Registered office changed on 10/05/05 from: british alcan aluminium PLC hunton house, highbridge estate, uxbridge middlesex UB8 1HU
10 May 2005Registered office changed on 10/05/05 from: british alcan aluminium PLC hunton house, highbridge estate, uxbridge middlesex UB8 1HU
14 January 2005Director resigned
14 January 2005Director resigned
3 June 2004Group of companies' accounts made up to 31 December 2003
3 June 2004Group of companies' accounts made up to 31 December 2003
17 May 2004Return made up to 08/05/04; full list of members
17 May 2004Return made up to 08/05/04; full list of members
10 November 2003Group of companies' accounts made up to 31 December 2002
10 November 2003Group of companies' accounts made up to 31 December 2002
23 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2003Auditor's resignation
11 May 2003Auditor's resignation
5 July 2002Group of companies' accounts made up to 31 December 2001
5 July 2002Group of companies' accounts made up to 31 December 2001
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
24 April 2002Director resigned
24 April 2002Director resigned
20 February 2002New director appointed
20 February 2002New director appointed
11 February 2002Director resigned
11 February 2002Director resigned
22 January 2002Director resigned
22 January 2002Director resigned
22 January 2002Director resigned
22 January 2002Director resigned
14 November 2001New director appointed
14 November 2001New director appointed
5 October 2001New secretary appointed
5 October 2001Secretary resigned
5 October 2001New secretary appointed
5 October 2001Secretary resigned
11 September 2001Director resigned
11 September 2001Director resigned
4 July 2001Director's particulars changed
4 July 2001Director's particulars changed
14 June 2001Director's particulars changed
14 June 2001Director's particulars changed
30 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
30 May 2001Full group accounts made up to 31 December 2000
30 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
30 May 2001Full group accounts made up to 31 December 2000
2 May 2001New director appointed
2 May 2001New director appointed
21 January 2001Director resigned
21 January 2001Director resigned
17 January 2001New director appointed
17 January 2001New director appointed
16 January 2001New director appointed
16 January 2001New director appointed
12 January 2001New director appointed
12 January 2001New director appointed
8 January 2001Director resigned
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 January 2001Memorandum and Articles of Association
8 January 2001Director resigned
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 January 2001Memorandum and Articles of Association
7 September 2000Full group accounts made up to 31 December 1999
7 September 2000Full group accounts made up to 31 December 1999
20 June 2000Return made up to 08/05/00; full list of members; amend
20 June 2000Return made up to 08/05/00; full list of members; amend
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
16 November 1999Director resigned
16 November 1999Director resigned
6 October 1999Return made up to 08/05/99; full list of members; amend
6 October 1999Return made up to 08/05/99; full list of members; amend
12 August 1999New director appointed
12 August 1999New director appointed
5 August 1999New director appointed
5 August 1999New director appointed
6 July 1999Director resigned
6 July 1999Director resigned
10 June 1999New director appointed
10 June 1999New director appointed
7 June 1999Director resigned
7 June 1999Director resigned
7 June 1999Director resigned
7 June 1999Director resigned
3 June 1999Full group accounts made up to 31 December 1998
3 June 1999Full group accounts made up to 31 December 1998
2 June 1999Return made up to 08/05/99; full list of members
2 June 1999Return made up to 08/05/99; full list of members
25 May 1999Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB
25 May 1999Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB
3 November 1998Director's particulars changed
3 November 1998Director's particulars changed
27 October 1998Director resigned
27 October 1998Director resigned
13 August 1998Director resigned
13 August 1998Director resigned
17 July 1998Auditor's resignation
17 July 1998Auditor's resignation
18 June 1998Full accounts made up to 31 December 1997
18 June 1998Full accounts made up to 31 December 1997
19 May 1998Return made up to 08/05/98; no change of members
19 May 1998Return made up to 08/05/98; no change of members
29 December 1997Director's particulars changed
29 December 1997Director's particulars changed
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 June 1997Full group accounts made up to 31 December 1996
17 June 1997Full group accounts made up to 31 December 1996
10 June 1997Memorandum and Articles of Association
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1997Memorandum and Articles of Association
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
7 February 1997New director appointed
7 February 1997New director appointed
13 June 1996Full group accounts made up to 31 December 1995
13 June 1996Full group accounts made up to 31 December 1995
7 June 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
7 June 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996Director resigned
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996Director resigned
17 May 1996New director appointed
17 May 1996New director appointed
17 May 1996New director appointed
16 November 1995Director resigned
16 November 1995Director resigned
14 June 1995New secretary appointed
14 June 1995New secretary appointed
9 June 1995Return made up to 15/05/95; no change of members
9 June 1995Return made up to 15/05/95; no change of members
5 May 1995Full group accounts made up to 31 December 1994
5 May 1995Full group accounts made up to 31 December 1994
25 April 1995Director resigned
25 April 1995Director resigned
12 June 1994Full group accounts made up to 31 December 1993
12 June 1994Full group accounts made up to 31 December 1993
22 June 1993Full group accounts made up to 31 December 1992
22 June 1993Full group accounts made up to 31 December 1992
2 June 1992Full group accounts made up to 31 December 1991
2 June 1992Full group accounts made up to 31 December 1991
14 June 1991Full group accounts made up to 31 December 1990
14 June 1991Full group accounts made up to 31 December 1990
28 June 1990Full group accounts made up to 31 December 1989
28 June 1990Full group accounts made up to 31 December 1989
19 June 1989Full group accounts made up to 31 December 1988
19 June 1989Full group accounts made up to 31 December 1988
20 June 1988Full group accounts made up to 31 December 1987
20 June 1988Full group accounts made up to 31 December 1987
8 April 1988Declaration of satisfaction of mortgage/charge
8 April 1988Declaration of satisfaction of mortgage/charge
8 April 1988Declaration of satisfaction of mortgage/charge
8 April 1988Declaration of satisfaction of mortgage/charge
24 June 1987Full group accounts made up to 31 December 1986
24 June 1987Full group accounts made up to 31 December 1986
19 July 1986Full accounts made up to 31 December 1985
19 July 1986Full accounts made up to 31 December 1985
15 April 1986Certificate of re-registration from Private to Public Limited Company
15 April 1986Certificate of re-registration from Private to Public Limited Company
29 June 1985Accounts made up to 31 December 1984
29 June 1985Accounts made up to 31 December 1984
17 August 1984Accounts made up to 31 December 1983
17 August 1984Accounts made up to 31 December 1983
1 October 1983Accounts made up to 31 December 1982
1 October 1983Accounts made up to 31 December 1982
14 July 1982Accounts made up to 31 December 1981
14 July 1982Accounts made up to 31 December 1981
22 June 1981Accounts made up to 31 December 1980
22 June 1981Accounts made up to 31 December 1980
12 March 1980Accounts made up to 31 December 1979
12 March 1980Accounts made up to 31 December 1979
21 May 1979Accounts made up to 31 December 1978
21 May 1979Accounts made up to 31 December 1978
18 September 1978Particulars of mortgage/charge
18 September 1978Particulars of mortgage/charge
23 June 1977Accounts made up to 31 December 1976
23 June 1977Accounts made up to 31 December 1976
13 May 1977Accounts made up to 10 February 1977
13 May 1977Accounts made up to 10 February 1977
27 May 1976Accounts made up to 31 December 1975
27 May 1976Accounts made up to 31 December 1975
26 June 1975Accounts made up to 31 December 1974
26 June 1975Accounts made up to 31 December 1974
9 May 1975Accounts made up to 31 December 2073
9 May 1975Accounts made up to 31 December 2073
9 December 1944Company name changed\certificate issued on 09/12/44
9 December 1944Company name changed\certificate issued on 09/12/44
25 February 1944Incorporation
25 February 1944Incorporation
25 February 1944Certificate of incorporation
25 February 1944Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing