ALROG ENGINEERING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of affairs

View Document

18/12/2418 December 2024 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

01/02/241 February 2024 Change of details for Tina Usher as a person with significant control on 2024-01-01

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Roger Butler as a director on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Roger Butler as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Patricia Vera Butler as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Tina Usher as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Patricia Vera Butler as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Craig Cameron Usher as a person with significant control on 2023-06-30

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

13/12/2113 December 2021 Change of details for Mr. Roger Butler as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs. Patricia Vera Butler as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mrs. Patricia Vera Butler on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr. Roger Butler on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CRAIG CAMERON USHER

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA VERA BUTLER / 21/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BUTLER / 21/01/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0429 January 2004 S252 DISP LAYING ACC 08/01/04

View Document

29/01/0429 January 2004 S80A AUTH TO ALLOT SEC 08/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/03/8713 March 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document


More Company Information