AL&C LLP

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Notification of Alexia Claire Cooke as a person with significant control on 2018-02-06

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

21/12/2121 December 2021 Notification of Alberta Louise Boobyer as a person with significant control on 2018-02-06

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF BERNARD WILLIAM RICHARD JONES AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, LLP MEMBER BERNARD JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 ANNUAL RETURN MADE UP TO 05/09/15

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXIA CLAIRE COOKE / 01/04/2013

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALBERTA LOUISE CAROLINE BOOBYER / 01/05/2013

View Document

17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 05/09/14

View Document

17/09/1417 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BERNARD WILLIAM RICHARD JONES / 01/04/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

05/09/135 September 2013 ANNUAL RETURN MADE UP TO 05/09/13

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ANGELTON HALL PEN-Y-FAI BRIDGEND BRIDGEND CF31 4LL UNITED KINGDOM

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 04/08/12

View Document

04/08/114 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information