ALLEN FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-24

View Document

25/08/2325 August 2023 Termination of appointment of Sylvia Margaret Roberta Sharp as a director on 2023-06-22

View Document

25/08/2325 August 2023 Termination of appointment of Sylvia Margaret Roberta Sharp as a secretary on 2023-06-22

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

05/03/215 March 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

20/12/1920 December 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR DANIEL MARK EDWARDS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS LISA JANE SHARP

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 17, FOUR POOLS INDUSTRIAL ESTATE DAVIES ROAD FOUR POOLS INDUSTRIAL ESTATE EVESHAM WORCESTERSHIRE WR11 1DR ENGLAND

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FOUR POOLS EVESHAM WORCS WR11 6DR

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHARP

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

16/04/1516 April 2015 ALTER ARTICLES 20/03/2015

View Document

16/04/1516 April 2015 ARTICLES OF ASSOCIATION

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ARTICLES OF ASSOCIATION

View Document

10/07/1210 July 2012 ALTER ARTICLES 02/07/2012

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARGARET ROBERTA SHARP / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SHARP / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN SHARP / 01/10/2009

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/04

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 24/03

View Document

23/11/9523 November 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 £ IC 25000/23751 10/04/95 £ SR 1249@1=1249

View Document

20/04/9520 April 1995 ADOPT MEM AND ARTS 10/04/95

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 15/12/94; 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

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/02/9217 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8825 October 1988 ADOPT MEM AND ARTS 101088

View Document

16/05/8816 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/03/8711 March 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/02/6318 February 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/638 February 1963 NEW SECRETARY APPOINTED

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