ALLWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/10/2327 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/09/197 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CESSATION OF ROBERT ANTHONY BRITTAIN AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY BRITTAIN

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

16/09/1716 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/11/141 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DISS40 (DISS40(SOAD))

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRITTAIN

View Document

08/03/148 March 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE BRITTAIN

View Document

08/03/148 March 2014 SECRETARY APPOINTED MR ROBERT ANTHONY BRITTAIN

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 69 WARWICK ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5NL

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BRITTAIN

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRITTAIN / 31/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT BRITTAIN / 31/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANTOINETTE BRITTAIN / 31/10/2009

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: EMERY HOUSE 3 CHANTRY ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2SB

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: MILL STREAM HOUSE PIG LANE BISHOPS STORTFORD HERTS CM22 7PA

View Document

09/12/949 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 44 WETHERFIELD STANSTED ESSEX CM24 8JB

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8923 February 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

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