ALLFLEX UK GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Unit 1 Greencroft Industrial Park Greencroft Stanley County Durham DH9 7YA on 2025-08-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Rhys Warburton as a director on 2024-04-17

View Document

22/05/2422 May 2024 Termination of appointment of Oliver George Thorne as a director on 2024-04-17

View Document

22/05/2422 May 2024 Termination of appointment of Emily Dunn Throop as a director on 2024-04-17

View Document

22/05/2422 May 2024 Termination of appointment of Charles Norman Sheppy as a director on 2024-04-17

View Document

22/05/2422 May 2024 Termination of appointment of Ian Anderson as a director on 2024-04-17

View Document

22/05/2422 May 2024 Appointment of Andrew James Speers as a director on 2024-04-17

View Document

22/05/2422 May 2024 Appointment of Mr Jeffrey Adam Gruen as a director on 2024-04-17

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/04/161 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/161 April 2016 COMPANY NAME CHANGED RITCHEY LIMITED
CERTIFICATE ISSUED ON 01/04/16

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
FEARBY ROAD
MASHAM
RIPON
NORTH YORKSHIRE
HG4 4ES

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MYERS

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STUART CLIVE WARD

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR GREGOIRE CLAUDE JACQUES WAMBERGUE

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BATCHELOR

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN ASHLEY MUSGRAVE

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR NIGEL STEFAN MYERS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR KEVIN DAVID PARKER

View Document

04/12/124 December 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/129 November 2012 SECRETARY APPOINTED LOUIS-MARIE ALLAIN

View Document

09/11/129 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ROBIN DOUGLAS LINDSAY BATCHELOR

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY MUIR

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HADWIN

View Document

09/11/129 November 2012 ADOPT ARTICLES 31/10/2012

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN MUIR / 16/06/2011

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O IRWIN MITCHELL LLP 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

30/09/1030 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED IMCO (142010) LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN

View Document

23/08/1023 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED GREGORY JOHN MUIR

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED IAN REX HADWIN

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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