A R ALLEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/03/218 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028394240002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/05/179 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM, PEARTREE COTTAGE, PARADISE LANE WOODLANDS, SOUTHAMPTON, HAMPSHIRE, SO40 7GS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028394240001

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 COMPANY NAME CHANGED A.R. ALLEN HAULAGE LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY JULIE REDDIN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JAMES ANTHONY WILLIAM ALLEN

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY APPOINTED MS JULIE ELLEN REDDIN

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/108 December 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DIANA CONWAY

View Document

21/09/0921 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED ALLEN'S TRUCK AND TRAILER HIRE L IMITED CERTIFICATE ISSUED ON 19/01/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/07/9329 July 1993 SECRETARY RESIGNED

View Document

26/07/9326 July 1993 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