- Company Overview for ALLENWEST LIMITED (SC193267)
- Filing history for ALLENWEST LIMITED (SC193267)
- People for ALLENWEST LIMITED (SC193267)
- Charges for ALLENWEST LIMITED (SC193267)
- More for ALLENWEST LIMITED (SC193267)
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) |
---|---|---|---|
09 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
07 Aug 2015 | AP01 | Appointment of Mr Nikolai Sean Wyman as a director on 7 August 2015 | |
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
|
|
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
|
|
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
|