ALLENS PRINTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/09/206 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MILLS / 06/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 SECRETARY APPOINTED MS YVONNE LISA ALLEN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MS SACHA ANN JARMAN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY SACHA JARMAN

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SASHA ANN JARMAN / 06/05/2014

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MILLS / 21/11/2013

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MILLS / 06/09/2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SASHA ANN JARMAN / 06/09/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MILLS / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM FAIRWAY HOUSE, LINKS BUSINESS PARK, ST. MELLONS, CARDIFF. CF3 0LT

View Document

04/12/084 December 2008 COMPANY NAME CHANGED ALLENS PRINTERS & STATIONERS LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY YVONNE ALLEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHTON PORTER

View Document

10/10/0810 October 2008 SECRETARY APPOINTED SASHA ANN JARMAN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE ALLEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROL ALLEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ALLEN

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED JONATHAN CHARLES MILLS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ADOPT MEM AND ARTS 29/08/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 £ NC 40000/50000 08/04/98

View Document

29/05/9829 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/98

View Document

29/05/9829 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED ALLENS (STATIONERS) LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: SLOPER ROAD, CARDIFF, SOUTH GLAMORGAN, CF1 8AB

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

23/11/9223 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 18/09/91; CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

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