ALLOTTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Change of details for Mr Andrew Piggott as a person with significant control on 2024-03-20

View Document

15/03/2415 March 2024 Change of details for Mr Andrew Piggott as a person with significant control on 2024-03-15

View Document

12/03/2412 March 2024 Notification of Susan Piggott as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Andrew Piggott as a person with significant control on 2024-03-12

View Document

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

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

22/09/2322 September 2023 Secretary's details changed for Susan Piggott on 2023-09-22

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

02/05/172 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/07/1529 July 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

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PIGGOTT / 13/12/2013

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PIGGOTT / 13/12/2013

View Document

16/06/1416 June 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

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Registered office address changed from , Westbury Buildings, 4 Westbury Street, Hyde, Cheshire, SK14 4QP on 2012-12-07

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM WESTBURY BUILDINGS 4 WESTBURY STREET HYDE CHESHIRE SK14 4QP

View Document

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

View Accounts

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1215 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PIGGOTT / 09/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 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