ALLFORM ELECTRICAL LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/04/2530 April 2025 Registered office address changed from 337 Holdenhurst Road Bournemouth BH8 8BT England to Timber Tops Lake View Road Felbridge East Grinstead RH19 2QB on 2025-04-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Micro company accounts made up to 2023-11-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Change of details for Mr David Eric Walls as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

16/11/2116 November 2021 Secretary's details changed for Catherine Jane Walls on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr David Eric Walls on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mrs Catherine Jane Walls as a person with significant control on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC WALLS / 11/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE WALLS / 11/11/2012

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 11/11/09 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1018 January 2010 SECRETARY APPOINTED CATHERINE JANE WALLS

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED DAVID ERIC WALLS

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/11/0911 November 2009 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