ALLEN FABRICATION (UK) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR United Kingdom to 98 Spruce Avenue Great Yarmouth Norfolk NR29 3RQ on 2025-04-16

View Document

03/10/233 October 2023 Registered office address changed from 5 Salk Road Gorleston Great Yarmouth NR31 7RL England to Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR on 2023-10-03

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICKY-LEE ALLEN / 14/04/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 57 JELLICOE ROAD GREAT YARMOUTH NR30 4AN ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY-LEE ALLEN / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1 POLICE STATION ROAD LOWESTOFT NR32 1NY ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O M P WATSON & CO - ACCOUNTANTS & TAXATION CONSULTANTS 1 BATH HILL GREAT YARMOUTH NORFOLK NR30 2LQ

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY-LEE ALLEN / 06/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY-LEE ALLEN / 07/08/2014

View Document

11/08/1411 August 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information