ALLCUT MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewAppointment of Mrs Dinah Crawford as a director on 2025-07-23

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

18/06/2518 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Satisfaction of charge 2 in full

View Document

06/01/256 January 2025 Satisfaction of charge 4 in full

View Document

06/01/256 January 2025 Satisfaction of charge 1 in full

View Document

06/01/256 January 2025 Satisfaction of charge 3 in full

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Second filing of Confirmation Statement dated 2023-07-12

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Change of details for Mrs Dinah Crawford as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

14/07/2114 July 2021 Change of details for Mr David John Crawford as a person with significant control on 2021-07-12

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DINAH CRAWFORD / 06/03/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 06/03/2020

View Document

26/02/2026 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 16/10/2017

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / DINAH CRAWFORD / 16/10/2017

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 13/12/2017

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 03/07/2018

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DINAH CRAWFORD / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 14/07/2016

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 28/07/2016

View Document

28/07/1728 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DINAH CRAWFORD / 28/07/2016

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 14/07/2016

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 13/07/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON TN13 3TQ ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 5TH FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: PRINCESS HOUSE SUITE 410 50-60 EASTCASTLE STREET LONDON W1N 7AP

View Document

15/08/9115 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 20/03/88; NO CHANGE OF MEMBERS

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 9 WIMPOLE STREET LONDON W1M 7AB

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

03/11/873 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: 36, QUEEN ANNE ST LONDON W1M 9LB

View Document

27/08/8627 August 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/862 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

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