ALLENBY CRONSHAW ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

20/03/2520 March 2025 Change of details for Mr Robert Leslie Allenby as a person with significant control on 2025-03-20

View Document

07/03/257 March 2025 Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Miss Sophie Jessica Wood on 2025-03-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Registered office address changed from 84 Westborough Scarborough North Yorkshire YO11 1JW England to Moyola House Hawthorn Grove York YO31 7YA on 2023-03-13

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Miss Sophie Jessica Wood as a director on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT England to 34 Falsgrave Road Scarbrorough North Yorkshire YO12 5AT on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 34 Falsgrave Road Scarbrorough North Yorkshire YO12 5AT England to 84 Westborough Scarborough North Yorkshire YO11 1JW on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Robert Leslie Allenby on 2021-12-13

View Document

14/10/2114 October 2021 Director's details changed

View Document

14/10/2114 October 2021 Secretary's details changed

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE ALLENBY / 01/11/2019

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM M WASLEY CHAPMAN ACCOUNTANTS 8A PAVILION SQUARE SCARBOROUGH YO11 2JT ENGLAND

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 1 WINTHROPP CLOSE MALTON NORTH YORKSHIRE YO17 7FL UNITED KINGDOM

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF ADAM DAVID CRONSHAW AS A PSC

View Document

26/10/1726 October 2017 CESSATION OF ADAM DAVID CRONSHAW AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CRONSHAW

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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