Advanced company searchLink opens in new window

ALLEN DESIGN LIMITED

Company number 04058024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 CH03 Secretary's details changed for Isobel Diane Allen on 8 January 2016
28 Jan 2016 CH01 Director's details changed for John Ernest Allen on 8 January 2016
28 Jan 2016 AD01 Registered office address changed from Valley Road Wombwell Barnsley South Yorkshire S73 0BS to 122 Pontefract Road Barnsley South Yorkshire S71 1JA on 28 January 2016
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
02 Sep 2011 CH01 Director's details changed for John Ernest Allen on 28 April 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2010 CH01 Director's details changed for John Ernest Allen on 2 September 2010
26 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for John Ernest Allen on 22 August 2010
26 Aug 2010 CH03 Secretary's details changed for Isobel Diane Allen on 22 August 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2009 363a Return made up to 22/08/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 287 Registered office changed on 30/04/2009 from modern house summer lane barnsley S70 2NP
06 Oct 2008 363a Return made up to 22/08/08; full list of members