About

Registered Number: 05851494
Date of Incorporation: 20/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN,

 

Albion Bid Co. Ltd was founded on 20 June 2006 with its registered office in Walsall in West Midlands. We do not know the number of employees at the business. There are 3 directors listed as Davies, Keith Richard, Mcmahon, Terence Philip, Rose, Frederick Thomas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Keith Richard 25 July 2006 14 June 2010 1
MCMAHON, Terence Philip 25 July 2006 10 February 2012 1
ROSE, Frederick Thomas 25 June 2008 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 24 June 2019
PSC08 - N/A 15 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 02 August 2016
TM01 - Termination of appointment of director 04 June 2016
TM02 - Termination of appointment of secretary 04 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.