ALLIED EXPLORATION & GEOTECHNICS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Director's details changed for Mr Robert Edward Hunter on 2025-08-07 |
01/04/251 April 2025 | Appointment of Mr Tariq Mahmood as a director on 2025-04-01 |
19/03/2519 March 2025 | Registered office address changed from Unit 25 Stella Gill Industrial Estate Pelton Fell Chester-Le-Street Durham DH2 2RG to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 2025-03-19 |
19/03/2519 March 2025 | Termination of appointment of Thomas Bernard O'sullivan as a director on 2025-03-07 |
21/01/2521 January 2025 | Registration of charge 022038860013, created on 2025-01-17 |
20/01/2520 January 2025 | Satisfaction of charge 022038860012 in full |
20/01/2520 January 2025 | Satisfaction of charge 022038860011 in full |
20/01/2520 January 2025 | Resolutions |
20/01/2520 January 2025 | Memorandum and Articles of Association |
19/12/2419 December 2024 | Termination of appointment of Nickolas William Vater as a director on 2024-12-18 |
19/12/2419 December 2024 | Appointment of Mr Mark Geoffrey , Emmerson Toye as a director on 2024-12-18 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
23/10/2423 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Termination of appointment of Andrew John Richards as a director on 2024-04-08 |
21/02/2421 February 2024 | Registration of charge 022038860012, created on 2024-02-19 |
08/12/238 December 2023 | Registration of charge 022038860011, created on 2023-11-28 |
01/12/231 December 2023 | Satisfaction of charge 022038860009 in full |
01/12/231 December 2023 | Satisfaction of charge 022038860010 in full |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
07/10/237 October 2023 | |
27/09/2327 September 2023 | Termination of appointment of Anne Maureen Baxter as a director on 2023-09-27 |
27/09/2327 September 2023 | Appointment of Mr Thomas Bernard O'sullivan as a director on 2023-09-27 |
01/12/221 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
28/11/2228 November 2022 | Accounts for a small company made up to 2022-03-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
17/05/2217 May 2022 | Change of details for Raeburn Drilling & Geotechnical Limited as a person with significant control on 2022-03-30 |
13/05/2213 May 2022 | All of the property or undertaking has been released from charge 022038860007 |
13/05/2213 May 2022 | All of the property or undertaking has been released from charge 022038860006 |
13/05/2213 May 2022 | All of the property or undertaking has been released from charge 022038860008 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-20 with updates |
16/12/2116 December 2021 | Termination of appointment of Kevin Warriner as a director on 2021-05-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/1925 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/10/1731 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
04/11/164 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
29/04/1629 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
28/07/1528 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
07/05/157 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
04/11/144 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
13/05/1413 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
14/11/1314 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEART |
24/10/1324 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/10/137 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
27/09/1327 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
27/09/1327 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/09/1327 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
20/09/1320 September 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 7235 |
20/09/1320 September 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 022038860007 |
11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 022038860008 |
23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 022038860006 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARRINER / 15/05/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 15/05/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 15/05/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS WILLIAM VATER / 15/05/2013 |
17/05/1317 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
08/10/128 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
23/05/1223 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
12/07/1112 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
19/05/1119 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
23/08/1023 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
12/07/1012 July 2010 | 12/07/10 STATEMENT OF CAPITAL GBP 13069 |
16/06/1016 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
28/05/1028 May 2010 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
26/05/1026 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
02/07/092 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 08/05/2009 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 08/05/2009 |
29/01/0929 January 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
29/01/0929 January 2009 | GBP IC 30571/18903 17/12/08 GBP SR 11668@1=11668 |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGE DUNCAN |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP SALT |
11/08/0811 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, 30A MANOR ROAD, LONDON, E15 3BJ |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 25, STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RG |
13/05/0813 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | GBP IC 35004/30104 27/03/08 GBP SR 4900@1=4900 |
07/05/087 May 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/04/0810 April 2008 | SECRETARY APPOINTED KEVIN WARRINER |
10/04/0810 April 2008 | DIRECTOR APPOINTED NICKOLAS WILLIAM VATER |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY RAYMOND PEART |
26/07/0726 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
11/09/0611 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
03/05/063 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0528 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
01/05/031 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
03/08/023 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
06/05/996 May 1999 | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS |
28/09/9828 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
01/05/981 May 1998 | RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
12/02/9812 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/977 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
02/06/972 June 1997 | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS |
20/11/9620 November 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/10/9617 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
05/08/965 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/9623 May 1996 | RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS |
03/08/953 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
24/04/9524 April 1995 | RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
22/06/9422 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
25/04/9425 April 1994 | RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS |
18/11/9318 November 1993 | DIRECTOR RESIGNED |
06/06/936 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
23/04/9323 April 1993 | RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS |
05/10/925 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
29/06/9229 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
07/05/927 May 1992 | RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS |
20/03/9220 March 1992 | DIRECTOR RESIGNED |
11/06/9111 June 1991 | RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS |
11/06/9111 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
07/06/907 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
07/06/907 June 1990 | RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
10/05/8910 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
10/05/8910 May 1989 | RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
29/11/8829 November 1988 | NEW DIRECTOR APPOINTED |
29/11/8829 November 1988 | NEW DIRECTOR APPOINTED |
29/11/8829 November 1988 | NEW DIRECTOR APPOINTED |
22/09/8822 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/886 June 1988 | WD 22/04/88 AD 09/12/87--------- £ SI 27498@1=27498 £ IC 2/27500 |
18/05/8818 May 1988 | NEW DIRECTOR APPOINTED |
18/05/8818 May 1988 | NEW DIRECTOR APPOINTED |
29/02/8829 February 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
19/01/8819 January 1988 | REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 25 FINES ROAD, MEDOMSLEY, CO. DURHAM, DH8 6QS |
16/12/8716 December 1987 | NEW DIRECTOR APPOINTED |
16/12/8716 December 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/12/8716 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/12/8716 December 1987 | REGISTERED OFFICE CHANGED ON 16/12/87 FROM: 2ND FLOOR, 223 REGENT STREET, LONDON, W1R 7DB |
09/12/879 December 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLIED EXPLORATION & GEOTECHNICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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