ALLEN & YORK (BUILT AND NATURAL ENVIRONMENT) LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Unit 2 Herringston Barn Herringston Dorchester DT2 9PU England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-07-14

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Statement of affairs

View Document

02/06/252 June 2025 Resolutions

View Document

03/03/253 March 2025 Satisfaction of charge 1 in full

View Document

27/02/2527 February 2025 Registered office address changed from Peartree Business Centre Cobham Road Wimborne BH21 7PT England to Unit 2 Herringston Barn Herringston Dorchester DT2 9PU on 2025-02-27

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Lester Lockyer as a director on 2024-03-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Peartree Business Centre Cobham Road Wimborne BH21 7PT on 2023-01-12

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Miss Emma Marie Hawker as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Paul Alan Smith as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Kevin Edwin Barrie Dempster as a director on 2021-10-01

View Document

03/10/213 October 2021 Appointment of Mrs Kathryn Elizabeth Pereira as a director on 2021-10-01

View Document

03/10/213 October 2021 Appointment of Mr Stuart Richard Vivian as a director on 2021-10-01

View Document

27/09/2127 September 2021 Termination of appointment of Victoria Kenrick as a director on 2021-09-17

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED ALLEN & YORK LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR LESTER LOCKYER

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL KING

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GOSLING

View Document

17/04/1617 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 ADOPT ARTICLES 08/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR DAVID TIMOTHY BLAKE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS RACHEL KING

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ALTER ARTICLES 05/09/2011

View Document

17/01/1217 January 2012 ARTICLES OF ASSOCIATION

View Document

17/01/1217 January 2012 28/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1217 January 2012 SUB-DIVISION 05/09/11

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: VERULAM HOUSE 7 VERULAM PLACE BOURNEMOUTH BH1 1DW

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information