ALLCORN ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
08/04/258 April 2025 | Director's details changed for Mr Simon Quantick on 2025-04-07 |
08/04/258 April 2025 | Director's details changed for Mr John Frederick Wheeler on 2025-04-07 |
07/04/257 April 2025 | Director's details changed for Mr Steven Mortimer on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL to Unit 2.3 Central Point Kirpal Road Portsmouth Hampshire PO3 6FH on 2025-04-07 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Appointment of Mr Steven Mortimer as a director on 2024-11-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Termination of appointment of Linda Susan Allcorn as a director on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of Charles Kenneth Allcorn as a director on 2023-05-15 |
16/05/2316 May 2023 | Appointment of Mr John Frederick Wheeler as a director on 2023-05-15 |
16/05/2316 May 2023 | Appointment of Mr Simon Quantick as a director on 2023-05-15 |
16/05/2316 May 2023 | Termination of appointment of David Michael Allcorn as a director on 2023-05-15 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
12/05/2312 May 2023 | Notification of Delta Ventilation Limited as a person with significant control on 2023-04-05 |
12/05/2312 May 2023 | Cessation of Linda Susan Allcorn as a person with significant control on 2023-04-05 |
12/05/2312 May 2023 | Cessation of Charles Kenneth Allcorn as a person with significant control on 2023-04-05 |
18/04/2318 April 2023 | Notification of Linda Susan Allcorn as a person with significant control on 2023-03-31 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
05/02/195 February 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 110 |
04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
24/03/1724 March 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 105 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLCORN / 01/02/2015 |
03/06/153 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLCORN / 02/06/2011 |
07/06/117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ALLCORN / 02/06/2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH ALLCORN / 02/06/2011 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KENNETH ALLCORN / 02/06/2010 |
15/07/1015 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN ALLCORN / 02/06/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ALLCORN / 02/06/2010 |
03/07/093 July 2009 | DIRECTOR APPOINTED CHARLES KENNETH ALLCORN |
03/07/093 July 2009 | DIRECTOR APPOINTED DAVID MICHAEL ALLCORN |
03/07/093 July 2009 | DIRECTOR APPOINTED LINDA SUSAN ALLCORN |
03/07/093 July 2009 | APPOINTMENT TERMINATED SECRETARY STUART ARTHUR |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR DELLA HARRIS |
05/06/095 June 2009 | SECRETARY APPOINTED STUART COLIN ARTHUR |
05/06/095 June 2009 | DIRECTOR APPOINTED DELLA MICHELLE HARRIS |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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