ALLEN CONTRACTS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of James Richard Bunn as a director on 2022-12-09

View Document

11/10/2211 October 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Daniel John Evans as a director on 2022-10-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

19/02/2219 February 2022 Satisfaction of charge 016176430011 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 6 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 7 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 016176430012 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 016176430010 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 5 in full

View Document

19/02/2219 February 2022 Satisfaction of charge 016176430009 in full

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED TRACEY MARIA ATKIN

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016176430010

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016176430009

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016176430008

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/10/124 October 2012 COMPANY BUSINESS 25/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANA KONCAREVIC

View Document

26/04/1226 April 2012 SECRETARY APPOINTED JAMES EDWARD BLAIR

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LYNETTE GILLIAN KRIGE

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1113 July 2011 ALTER ARTICLES 29/06/2011

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ADOPT ARTICLES 14/07/2010

View Document

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO VERITIERO / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORCORAN / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MCGRATH / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 11/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANA KONCAREVIC / 05/05/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICK RAWNSLEY

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RAWNSLEY / 15/10/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CLAUDIO VERITIERO

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL ANDREW MCGRATH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL O'BRIEN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JUSTIN RICHARD READ

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
NEWMARKET HOUSE
20 THE PARKS
NEWTON LE WILLOWS
MERSEYSIDE WA12 0JQ

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
NORTHERN HOUSE
CHORLEY ROAD, BLACKROD
BOLTON
LANCASHIRE BL6 5JS

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/95

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 09/09/94

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 09/09/94

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

03/01/913 January 1991 ￯﾿ᄑ NC 100/100000
17/12/90

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/897 June 1989 ADOPT MEM AND ARTS 250589

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED
ALLEN-FIELDMAN CONTRACTS LIMITED
CERTIFICATE ISSUED ON 29/10/87

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/86

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

17/06/8217 June 1982 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/06/82

View Document

26/02/8226 February 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information