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

A & L Perforators Ltd

Documents

Total Documents123
Total Pages668

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates
27 September 2023Accounts for a dormant company made up to 31 December 2022
19 April 2023Termination of appointment of David Graham Wright as a director on 18 April 2023
16 March 2023Confirmation statement made on 16 March 2023 with no updates
6 June 2022Change of details for Al Building Systems Limited as a person with significant control on 31 December 2021
19 April 2022Accounts for a dormant company made up to 31 December 2021
29 March 2022Confirmation statement made on 16 March 2022 with no updates
16 April 2021Accounts for a dormant company made up to 31 December 2020
16 March 2021Confirmation statement made on 16 March 2021 with no updates
23 December 2020Accounts for a dormant company made up to 31 December 2019
7 April 2020Confirmation statement made on 16 March 2020 with no updates
23 May 2019Accounts for a small company made up to 31 December 2018
23 April 2019Confirmation statement made on 16 March 2019 with updates
24 December 2018Solvency Statement dated 20/12/18
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
24 December 2018Statement by Directors
24 December 2018Resolutions
  • RES13 ‐ Capital redemption reserve be reduced & cancelled 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 June 2018Accounts for a small company made up to 31 December 2017
19 April 2018Confirmation statement made on 16 March 2018 with no updates
12 September 2017Part of the property or undertaking has been released and no longer forms part of charge 066959380001
12 September 2017Part of the property or undertaking has been released and no longer forms part of charge 066959380001
8 May 2017Full accounts made up to 31 December 2016
8 May 2017Full accounts made up to 31 December 2016
25 April 2017Confirmation statement made on 16 March 2017 with updates
25 April 2017Confirmation statement made on 16 March 2017 with updates
24 January 2017Auditor's resignation
24 January 2017Auditor's resignation
12 July 2016Registered office address changed from Alma Street Smethwick B66 2RL to C/O Mr Andrew Waterhouse Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 12 July 2016
12 July 2016Registered office address changed from Alma Street Smethwick B66 2RL to C/O Mr Andrew Waterhouse Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 12 July 2016
4 July 2016Registration of charge 066959380001, created on 21 June 2016
4 July 2016Registration of charge 066959380001, created on 21 June 2016
1 July 2016Appointment of Mr David Graham Wright as a director on 21 June 2016
1 July 2016Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016
1 July 2016Termination of appointment of Michael Joseph Baker as a director on 21 June 2016
1 July 2016Termination of appointment of Michael Joseph Baker as a director on 21 June 2016
1 July 2016Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016
1 July 2016Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016
1 July 2016Appointment of Dr Yisheng Tian as a director on 21 June 2016
1 July 2016Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016
1 July 2016Appointment of Mr David Graham Wright as a director on 21 June 2016
1 July 2016Appointment of Dr Yisheng Tian as a director on 21 June 2016
27 June 2016Change of share class name or designation
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 June 2016Particulars of variation of rights attached to shares
27 June 2016Particulars of variation of rights attached to shares
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 June 2016Change of share class name or designation
12 May 2016Accounts for a small company made up to 31 December 2015
12 May 2016Accounts for a small company made up to 31 December 2015
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 33,334
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 33,334
30 June 2015Purchase of own shares.
30 June 2015Change of share class name or designation
30 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 33,334
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
30 June 2015Change of share class name or designation
30 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 33,334
30 June 2015Particulars of variation of rights attached to shares
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 June 2015Particulars of variation of rights attached to shares
30 June 2015Purchase of own shares.
29 June 2015Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015
29 June 2015Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015
27 May 2015Accounts for a small company made up to 31 December 2014
27 May 2015Accounts for a small company made up to 31 December 2014
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,001
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,001
17 March 2015Registered office address changed from Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL England to Alma Street Smethwick B66 2RL on 17 March 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Registered office address changed from Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL England to Alma Street Smethwick B66 2RL on 17 March 2015
25 February 2015Registered office address changed from Po Box 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL on 25 February 2015
25 February 2015Registered office address changed from Po Box 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL on 25 February 2015
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
20 May 2014Accounts for a small company made up to 31 December 2013
20 May 2014Accounts for a small company made up to 31 December 2013
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,001
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,001
14 June 2013Accounts for a small company made up to 31 December 2012
14 June 2013Accounts for a small company made up to 31 December 2012
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
17 May 2012Group of companies' accounts made up to 31 December 2011
17 May 2012Group of companies' accounts made up to 31 December 2011
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 11 September 2011 with a full list of shareholders
16 June 2011Group of companies' accounts made up to 31 December 2010
16 June 2011Group of companies' accounts made up to 31 December 2010
17 September 2010Director's details changed for Jonathan Keating on 11 September 2010
17 September 2010Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP Uk on 17 September 2010
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
17 September 2010Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP Uk on 17 September 2010
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
17 September 2010Director's details changed for Jonathan Keating on 11 September 2010
11 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010
11 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010
26 May 2010Total exemption small company accounts made up to 30 September 2009
26 May 2010Total exemption small company accounts made up to 30 September 2009
21 January 2010Termination of appointment of John Horne as a director
21 January 2010Termination of appointment of John Horne as a director
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment of memorandum 18/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
7 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000.00
7 January 2010Statement of company's objects
7 January 2010Statement of company's objects
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment of memorandum 18/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
7 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 50,000.00
28 September 2009Return made up to 11/09/09; full list of members
28 September 2009Return made up to 11/09/09; full list of members
11 September 2008Incorporation
11 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing