Advanced company searchLink opens in new window

ALLENWEST LIMITED

Company number SC193267

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)
30 May 2015 AA Full accounts made up to 30 June 2014
02 Mar 2015 TM01 Termination of appointment of Graham Thomas Muir as a director on 27 February 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 350,000
17 Feb 2015 AP01 Appointment of Mr Rodney Charles Henderson as a director on 17 February 2015
26 Jun 2014 TM01 Termination of appointment of Geoffrey Lilliss as a director
10 Jun 2014 AP03 Appointment of Mr Nikolai Sean Wyman as a secretary
04 Jun 2014 TM02 Termination of appointment of Robert Watson as a secretary
04 Jun 2014 TM01 Termination of appointment of Bradley Newell as a director
01 Apr 2014 AA Full accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 350,000
22 Feb 2013 AA Full accounts made up to 30 June 2012
22 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
07 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 11
04 Oct 2012 AP01 Appointment of Graham Thomas Muir as a director
03 Oct 2012 AP01 Appointment of Geoffrey Ronald Lilliss as a director
03 Oct 2012 AP01 Appointment of Bradley Michael Newell as a director
03 Oct 2012 TM01 Termination of appointment of James Walker as a director
03 Oct 2012 TM01 Termination of appointment of Garry Hillier as a director
03 Oct 2012 TM01 Termination of appointment of Peter Cockbain as a director
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 30 June 2011
01 Sep 2011 CERTNM Company name changed allenwest wallacetown LIMITED\certificate issued on 01/09/11
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
01 Sep 2011 CONNOT Change of name notice
01 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-31
10 Mar 2011 AA Group of companies' accounts made up to 30 June 2010