ALL ON BOARD LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2024-11-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-11-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

28/04/2328 April 2023 Director's details changed for Mr David Norris Cooper on 2023-04-01

View Document

28/04/2328 April 2023 Director's details changed for Mr Craig Lee Allen on 2023-04-01

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

05/08/215 August 2021 Appointment of Mr Mark Eyeington as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Craig Lee Allen as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr David Norris Cooper as a director on 2021-02-28

View Document

05/08/215 August 2021 Change of details for Encore Envelopes Ltd as a person with significant control on 2019-12-04

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 16/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 16/04/2015

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

15/04/1115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE GROUND FLOOR INDUSTRIAL ROAD HERTBURN WASHINGTON TYNE AND WEAR NE37 2SA

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM YORK HOUSE WETHERBY ROAD LONG MARSTON YORK NORTH YORKSHIRE YO26 7NH

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 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