ALLEN-HUBBARD SERVICES LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
4 C/O HARWOOD HUTTON
DEVONSHIRE STREET
LONDON
W1W 5DT
ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
4 DEVONSHIRE STREET
LONDON
W1W 5DT
ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
4TH FLOOR 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 10

View Document

19/08/1319 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1319 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENSON / 01/09/2011

View Document

23/08/1223 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 198 HITHER GREEN LANE LONDON SE13 6QB UNITED KINGDOM

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD ALLEN

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM COMMERCIAL HOUSE 136B COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6DP

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 19 FITZROY SQUARE LONDON W1T 6EQ UNITED KINGDOM

View Document

02/04/122 April 2012 SECRETARY APPOINTED MRS KATHARINE STEVENSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY NORMA ALLEN

View Document

28/03/1228 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JOHN EDGAR ALLEN / 02/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENSON / 27/10/2009

View Document

02/07/102 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/10/0526 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/10/0518 October 2005 � SR 45@1 30/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/06/015 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

31/05/9731 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 15/05/95; 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

20/05/9420 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED ALLEN BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/06/9113 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/05/9015 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 WD 03/05/89 AD 11/04/89--------- � SI 98@1=98 � IC 2/100

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 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