ALLIED EXPLORATION & GEOTECHNICS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Robert Edward Hunter on 2025-08-07

View Document

01/04/251 April 2025 Appointment of Mr Tariq Mahmood as a director on 2025-04-01

View Document

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

View Document

19/03/2519 March 2025 Termination of appointment of Thomas Bernard O'sullivan as a director on 2025-03-07

View Document

21/01/2521 January 2025 Registration of charge 022038860013, created on 2025-01-17

View Document

20/01/2520 January 2025 Satisfaction of charge 022038860012 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 022038860011 in full

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Termination of appointment of Nickolas William Vater as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Mark Geoffrey , Emmerson Toye as a director on 2024-12-18

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Termination of appointment of Andrew John Richards as a director on 2024-04-08

View Document

21/02/2421 February 2024 Registration of charge 022038860012, created on 2024-02-19

View Document

08/12/238 December 2023 Registration of charge 022038860011, created on 2023-11-28

View Document

01/12/231 December 2023 Satisfaction of charge 022038860009 in full

View Document

01/12/231 December 2023 Satisfaction of charge 022038860010 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

27/09/2327 September 2023 Termination of appointment of Anne Maureen Baxter as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Thomas Bernard O'sullivan as a director on 2023-09-27

View Document

01/12/221 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

17/05/2217 May 2022 Change of details for Raeburn Drilling & Geotechnical Limited as a person with significant control on 2022-03-30

View Document

13/05/2213 May 2022 All of the property or undertaking has been released from charge 022038860007

View Document

13/05/2213 May 2022 All of the property or undertaking has been released from charge 022038860006

View Document

13/05/2213 May 2022 All of the property or undertaking has been released from charge 022038860008

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

16/12/2116 December 2021 Termination of appointment of Kevin Warriner as a director on 2021-05-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEART

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1320 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 7235

View Document

20/09/1320 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022038860007

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022038860008

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022038860006

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARRINER / 15/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 15/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 15/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS WILLIAM VATER / 15/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/07/1012 July 2010 12/07/10 STATEMENT OF CAPITAL GBP 13069

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1028 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 08/05/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 08/05/2009

View Document

29/01/0929 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0929 January 2009 GBP IC 30571/18903 17/12/08 GBP SR 11668@1=11668

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE DUNCAN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SALT

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, 30A MANOR ROAD, LONDON, E15 3BJ

View Document

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

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GBP IC 35004/30104 27/03/08 GBP SR 4900@1=4900

View Document

07/05/087 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KEVIN WARRINER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED NICKOLAS WILLIAM VATER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND PEART

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 WD 22/04/88 AD 09/12/87--------- £ SI 27498@1=27498 £ IC 2/27500

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 25 FINES ROAD, MEDOMSLEY, CO. DURHAM, DH8 6QS

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: 2ND FLOOR, 223 REGENT STREET, LONDON, W1R 7DB

View Document

09/12/879 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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