ALLEN BUILD & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Ben William Allen on 2023-02-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 53 Northlands Road Totton Southampton SO40 3HA England to The Grange 430 Romsey Road Michelmersh Romsey SO51 0AE on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from The Grange 430 Romsey Road Michelmersh Romsey SO51 0AE England to 430 the Grange Romsey Road Michelmersh Romsey SO51 0AE on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ALLEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

20/02/1920 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/04/1728 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER ALLEN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 91 WINCHESTER ROAD ROMSEY HAMPSHIRE SO51 8JF

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/08/163 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/02/1519 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN WILLIAM ALLEN / 30/10/2013

View Document

26/11/1326 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN ALLEN / 26/11/2013

View Document

02/10/132 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 91 WINCHESTER ROAD ROMSEY HAMPSHIRE SO51 8JF

View Document

26/11/1226 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN WILLIAM ALLEN / 09/11/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEVIN ALLEN / 30/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN ALLEN / 09/11/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALLEN / 09/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM JASMINE COTTAGE 153 BOTLEY ROAD NORTH BADDESLEY HAMPSHIRE SO52 9ED

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER ALLEN / 09/11/2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 62-64 NEW ROAD BASINGSTOKE RG21 7PW

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 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