Advanced company searchLink opens in new window

FIVE ALLS LIMITED

Company number 05041460

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)
29 Mar 2016 CH01 Director's details changed for Mrs Gloria Mallaburn on 8 October 2015
08 Oct 2015 AP01 Appointment of Mrs Gloria Mallaburn as a director on 8 October 2015
24 Sep 2015 AP03 Appointment of Mrs Catherine Deakin as a secretary on 24 September 2015
28 Jun 2015 TM02 Termination of appointment of Barry George Mercer as a secretary on 26 June 2015
06 May 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 8
16 Feb 2015 CH01 Director's details changed for Bradley Sean Dickin on 31 March 2014
16 Feb 2015 CH03 Secretary's details changed for Mr Barry George Mercer on 31 March 2014
26 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
03 Mar 2014 CH01 Director's details changed for Mrs Sheila Janet Simison on 29 January 2014
03 Mar 2014 CH01 Director's details changed for Mrs Sheila Janet Simison on 29 January 2014
03 Mar 2014 CH03 Secretary's details changed for Mr Barry George Mercer on 29 January 2014
03 Mar 2014 CH03 Secretary's details changed for Mr Barry George Mercer on 29 January 2014
02 Mar 2014 CH01 Director's details changed for Bradley Sean Dickin on 29 January 2014
01 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
31 May 2011 AP01 Appointment of Mrs Sheila Janet Simison as a director
10 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from 2 Macneice Drive Barton Park Marlborough Wiltshire SN8 1TR on 10 March 2011
21 Jan 2011 AP01 Appointment of Bradley Sean Dickin as a director
20 Jan 2011 TM01 Termination of appointment of Sarah Seaman as a director