- Company Overview for ALLEN CONTRACTS LTD (01617643)
- Filing history for ALLEN CONTRACTS LTD (01617643)
- People for ALLEN CONTRACTS LTD (01617643)
- Charges for ALLEN CONTRACTS LTD (01617643)
- More for ALLEN CONTRACTS LTD (01617643)
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) |
---|---|---|---|
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Russell Down on 31 March 2016 | |
15 Sep 2019 | CH01 | Director's details changed for Mr Russell Down on 1 July 2015 | |
15 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
16 Oct 2017 | MR01 | Registration of charge 016176430012, created on 10 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge 016176430011, created on 10 October 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | AP03 | Appointment of Neil John Hunt as a secretary on 26 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
06 Apr 2017 | TM02 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
21 Jul 2015 | MR04 | Satisfaction of charge 016176430008 in full | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Antony Bennett as a director on 19 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Russell Down as a director on 19 June 2015 | |
20 Oct 2014 | AP01 | Appointment of Mr Antony Bennett as a director on 15 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 |