ALLGOOD MANUFACTURING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CLIVE HIGGINS / 15/06/2017

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL CARTER-CLOUT / 26/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL SHIRVILLE / 26/01/2016

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 83 - 83 BREARLEY STREET BIRMINGHAM B19 3NT ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 297 EUSTON ROAD LONDON NW1 3AQ

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCOLM

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCOLM

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ALISTAIR CLIVE HIGGINS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARLOW

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH PHILLIPS

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR STEPHEN BARLOW

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

07/03/137 March 2013 SECRETARY APPOINTED MS DEBORAH PHILLIPS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY DALVINDER GILL

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT LUNN

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MRS DALVINDER GILL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY VINCENT LUNN

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED EXCEL HARDWARE LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 CURRSHO FROM 31/03/2012 TO 30/11/2011

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR VINCENT LUNN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ANTHONY MICHAEL CARTER-CLOUT

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CHRISTOPHER MCCOLM

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PHILLIPS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PHILIP NEWSON

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED GRAHAM PAUL SHIRVILLE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PETER HARVEY HILL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 93 BUCKINGHAM STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3JB

View Document

14/02/1114 February 2011 SECRETARY APPOINTED VINCENT LUNN

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL GREAVES / 19/03/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 14 HOWARD STREET BIRMINGHAM WEST MIDLANDS B19 3HN

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 £ IC 700/410 20/12/05 £ SR 290@1=290

View Document

27/01/0627 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 87 NEW SUMMER STREET BIRMINGHAM WEST MIDLANDS B19 3TE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/973 April 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: BIRMINGHAM NEW ENTERPRISE UNIT 43 ANNEX WORKSHOPS 57 MOUNT STREET NECHELLS BIRMINGHAM B7 5RD

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDS B2 5DN

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

26/01/9526 January 1995 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