ALLSOP HOLDINGS LIMITED



Company Documents

DateDescription
14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mr Ian Johnson as a director on 2023-07-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

08/06/158 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1318 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODWIN / 01/04/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYAS

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 01/03/2011

View Document

27/01/1127 January 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ROBERT LYNDON TYAS

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 DIRECTOR'S PARTICULARS PAUL GOODWIN

View Document



24/06/0924 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; AMEND

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

11/10/0411 October 2004 SHARES AGREEMENT OTC

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 � NC 1000/10000 03/09/

View Document

01/06/041 June 2004 COMPANY NAME CHANGED GWECO 227 LIMITED CERTIFICATE ISSUED ON 01/06/04; RESOLUTION PASSED ON 27/05/04

View Document

20/05/0420 May 2004 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