ALLCORN ENGINEERING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

08/04/258 April 2025 Director's details changed for Mr Simon Quantick on 2025-04-07

View Document

08/04/258 April 2025 Director's details changed for Mr John Frederick Wheeler on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Steven Mortimer on 2025-04-07

View Document

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

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Appointment of Mr Steven Mortimer as a director on 2024-11-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Termination of appointment of Linda Susan Allcorn as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Charles Kenneth Allcorn as a director on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr John Frederick Wheeler as a director on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr Simon Quantick as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of David Michael Allcorn as a director on 2023-05-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Notification of Delta Ventilation Limited as a person with significant control on 2023-04-05

View Document

12/05/2312 May 2023 Cessation of Linda Susan Allcorn as a person with significant control on 2023-04-05

View Document

12/05/2312 May 2023 Cessation of Charles Kenneth Allcorn as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Notification of Linda Susan Allcorn as a person with significant control on 2023-03-31

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/02/195 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 110

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 105

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLCORN / 01/02/2015

View Document

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ALLCORN / 02/06/2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ALLCORN / 02/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH ALLCORN / 02/06/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KENNETH ALLCORN / 02/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN ALLCORN / 02/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ALLCORN / 02/06/2010

View Document

03/07/093 July 2009 DIRECTOR APPOINTED CHARLES KENNETH ALLCORN

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DAVID MICHAEL ALLCORN

View Document

03/07/093 July 2009 DIRECTOR APPOINTED LINDA SUSAN ALLCORN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY STUART ARTHUR

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DELLA HARRIS

View Document

05/06/095 June 2009 SECRETARY APPOINTED STUART COLIN ARTHUR

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DELLA MICHELLE HARRIS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

02/06/092 June 2009 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