- Company Overview for ALLERTON DAMP-PROOFING LIMITED (02023575)
- Filing history for ALLERTON DAMP-PROOFING LIMITED (02023575)
- People for ALLERTON DAMP-PROOFING LIMITED (02023575)
- Charges for ALLERTON DAMP-PROOFING LIMITED (02023575)
- More for ALLERTON DAMP-PROOFING LIMITED (02023575)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
26 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
02 Aug 2022 | AD02 | Register inspection address has been changed from Unit 5 Lincoln Way Sherburn in Elmet Leeds LS25 6PJ England to Unit 1 Ashbrook Park Lincoln Way, Sherburn in Elmet Leeds LS25 6QX | |
01 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
13 Jul 2022 | PSC07 | Cessation of Stuart Michael Blackburn as a person with significant control on 7 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of Karen Julie Blackburn as a person with significant control on 7 July 2022 | |
13 Jul 2022 | PSC02 | Notification of Allerton Yorkshire Holdings Limited as a person with significant control on 7 July 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from C/O the Old Police Station 9 Weeland Road Knottingley West Yorkshire WF11 8AQ United Kingdom to Unit 1 Ashbrook Park Lincoln Way Sherburn in Elmet LS25 6QX on 28 March 2022 | |
08 Jul 2021 | AD02 | Register inspection address has been changed from Remedial House Savile Road Castleford West Yorkshire WF10 1PB England to Unit 5 Lincoln Way Sherburn in Elmet Leeds LS25 6PJ | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
06 Apr 2021 | MR01 | Registration of charge 020235750004, created on 31 March 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Wesley Blackburn on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Stuart Michael Blackburn on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mrs Karen Julie Blackburn on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Jordan Blackburn on 5 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 |