Advanced company searchLink opens in new window

ALLPORT ILLINGWORTH AND SELLEY LIMITED

Company number 05094256

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)
03 Oct 2007 288b Director resigned
03 Oct 2007 288b Director resigned
28 Sep 2007 287 Registered office changed on 28/09/07 from: c/o wealth management tax matters, de montfort house 14A high street, evesham worcestershire WR11 4HJ
17 Aug 2007 287 Registered office changed on 17/08/07 from: 66 ombersley road worcester worcestershire WR3 7EU
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
16 Feb 2007 288b Secretary resigned
16 Feb 2007 288a New secretary appointed
18 Jul 2006 363a Return made up to 05/04/06; full list of members
04 May 2006 AA Total exemption small company accounts made up to 30 April 2005
04 Jan 2006 287 Registered office changed on 04/01/06 from: c/o simon tanser and co the old stables church lane tibberton nr droitwich worcestershire WR9 7NW
25 Aug 2005 288a New secretary appointed
13 Jul 2005 363s Return made up to 05/04/05; full list of members
13 Jul 2005 363(288) Secretary resigned
18 Feb 2005 287 Registered office changed on 18/02/05 from: bridge house 181 queen victoria street london EC4V 4DZ
12 Jul 2004 288b Director resigned
14 Jun 2004 288a New director appointed
14 Jun 2004 288a New director appointed
26 May 2004 88(2)R Ad 29/04/04--------- £ si 1@1=1 £ ic 7/8
24 May 2004 CERTNM Company name changed drainage claim handling (uk) lim ited\certificate issued on 24/05/04
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
22 Apr 2004 288b Director resigned
22 Apr 2004 88(2)R Ad 05/04/04--------- £ si 5@1=5 £ ic 2/7