- Company Overview for STEVEN ALLEN LIMITED (06887909)
- Filing history for STEVEN ALLEN LIMITED (06887909)
- People for STEVEN ALLEN LIMITED (06887909)
- More for STEVEN ALLEN LIMITED (06887909)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Wyniards 14 Barnwell Peterborough Cambridgeshire PE8 5QB United Kingdom on 1 March 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from 1 Kings Court Kettering Parkway Kettering NN15 6WJ on 18 February 2011 | |
18 Feb 2011 | TM02 | Termination of appointment of Meadows Nominees Limited as a secretary | |
28 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mr Steven Charles Allen on 27 April 2010 | |
28 Apr 2010 | CH04 | Secretary's details changed for Meadows Nominees Limited on 27 April 2010 | |
06 Jul 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
27 Apr 2009 | NEWINC | Incorporation |