- Company Overview for ALLWOOD HOLDINGS LIMITED (04936734)
- Filing history for ALLWOOD HOLDINGS LIMITED (04936734)
- People for ALLWOOD HOLDINGS LIMITED (04936734)
- More for ALLWOOD HOLDINGS LIMITED (04936734)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Peter John Whitehead as a person with significant control on 25 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mrs Sylvia Jacqueline Whitehead as a person with significant control on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mrs Sylvia Jacqueline Whitehead on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Peter John Whitehead on 25 June 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | AD02 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU | |
09 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW | |
12 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|