ALLENBY & STOKELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
15/11/2415 November 2024 | Cessation of Stephen John Hodgson as a person with significant control on 2024-10-29 |
15/11/2415 November 2024 | Termination of appointment of Stephen John Hodgson as a director on 2024-10-29 |
15/11/2415 November 2024 | Notification of A & S Electrical Holdings Limited as a person with significant control on 2024-10-29 |
15/11/2415 November 2024 | Termination of appointment of Stephen John Hodgson as a secretary on 2024-10-29 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Appointment of Mr James Sampson as a director on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Amended total exemption full accounts made up to 2020-03-31 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH LUCAS |
17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HODGSON / 20/10/2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HODGSON / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LUCAS / 20/10/2009 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT KITCHINGMAN |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | LOCATION OF REGISTER OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | LOCATION OF REGISTER OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/039 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/03/021 March 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/02/0115 February 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/02/0015 February 2000 | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/02/9916 February 1999 | RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS |
21/09/9821 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/03/9830 March 1998 | RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS |
23/09/9723 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/04/977 April 1997 | REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 48/56 VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5AQ |
03/03/973 March 1997 | RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS |
26/02/9726 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/9625 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
01/03/961 March 1996 | RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS |
22/11/9522 November 1995 | ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03 |
31/08/9531 August 1995 | LOCATION OF REGISTER OF MEMBERS |
31/08/9531 August 1995 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
21/04/9521 April 1995 | COMPANY NAME CHANGED INTERSCOPIC LIMITED CERTIFICATE ISSUED ON 24/04/95 |
15/03/9515 March 1995 | DIRECTOR RESIGNED |
15/03/9515 March 1995 | NEW DIRECTOR APPOINTED |
15/03/9515 March 1995 | NEW DIRECTOR APPOINTED |
15/03/9515 March 1995 | NEW DIRECTOR APPOINTED |
15/03/9515 March 1995 | SECRETARY RESIGNED |
15/03/9515 March 1995 | REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/03/9515 March 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/958 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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