F.T. ALLEN LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from Third Floor Caravelle House 19 Goring Road Worthing West Sussex BN12 4AP to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-10-19

View Document

18/10/2318 October 2023 Statement of affairs

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Termination of appointment of Benjamin John Graves as a director on 2023-04-28

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030006670002

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030006670002

View Document

27/07/1827 July 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

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/09/1720 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

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 04/01/16 STATEMENT OF CAPITAL GBP 1.00

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 05/01/16 STATEMENT OF CAPITAL GBP 1.33

View Document

15/03/1615 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1614 January 2016 SUB-DIVISION 07/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR BENJAMIN JOHN GRAVES

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KENT

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 STATEMENT BY DIRECTORS

View Document

30/10/1430 October 2014 SOLVENCY STATEMENT DATED 12/09/14

View Document

30/10/1430 October 2014 30/10/14 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1430 October 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK ROLFE / 09/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK ROLFE / 09/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

24/12/9624 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 £ NC 10000/100000 12/12/94

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ADOPT MEM AND ARTS 12/12/94

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

09/12/949 December 1994 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