A.L. OLLERTON LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Anthony Leslie Ollerton on 2023-09-27

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Registered office address changed from Astley Croft 87a Derby Road Longridge Preston Lancashire PR3 3EE to 20 Redwood Drive Longridge Preston Lancashire PR3 3HA on 2023-09-27

View Document

27/09/2327 September 2023 Secretary's details changed for Lynn Ollerton on 2023-09-27

View Document

18/08/2318 August 2023 Registration of charge 029915950008, created on 2023-08-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029915950007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029915950006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029915950006

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029915950005

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE OLLERTON / 05/02/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN OLLERTON / 05/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/12/1518 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 ST PETERS PLACE FLEETWOOD FY7 6EB

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
17 ST PETERS PLACE
FLEETWOOD
FY7 6EB

View Document

03/01/133 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document



06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 S386 DISP APP AUDS 01/12/95

View Document

19/02/9619 February 1996 S366A DISP HOLDING AGM 01/12/95

View Document

19/02/9619 February 1996 S252 DISP LAYING ACC 01/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT,HERTS.
WD7 7AR

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT,HERTS. WD7 7AR

View Document

17/11/9417 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company