Advanced company searchLink opens in new window

A.J. ALLEN FRICS LIMITED

Company number 06528923

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)
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
15 Mar 2012 CH03 Secretary's details changed for Joanne Mary Allen on 10 March 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Sep 2011 AP03 Appointment of Joanne Mary Allen as a secretary
06 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
17 Mar 2011 TM02 Termination of appointment of Karen Brown as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for James Allen on 10 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 363a Return made up to 10/03/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS
03 Apr 2008 288a Secretary appointed karen brown
03 Apr 2008 288a Director appointed james allen
20 Mar 2008 288b Appointment terminated director leighann bates
20 Mar 2008 288b Appointment terminated secretary lisa batch