ALLAN LEVER UPVC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Change of details for Mr Thomas Frederick Snaylam as a person with significant control on 2023-02-25

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Thomas Frederick Snaylam on 2023-02-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK SNAYLAM / 15/03/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071726070001

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN LEVER

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SAIL ADDRESS CHANGED FROM: 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ALLAN ROY LEVER

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE LEVER

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 8 EDSTONE CLOSE LADYBRIDGE GARDENS BOLTON LANCASHIRE BL3 4TQ

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN LEVER

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE LEVER

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR THOMAS FREDERICK SNAYLAM

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROY LEVER / 21/01/2011

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN LEVER / 21/01/2011

View Document

12/03/1312 March 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN LEVER / 21/01/2011

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 8 OWSTEN COURT HORWICH BOLTON BL65HL ENGLAND

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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