G.& F.ALLITT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/10/2425 October 2024 Registration of charge 005508040029, created on 2024-10-18

View Document

03/09/243 September 2024 Appointment of Mrs Nadine Khan as a director on 2024-09-03

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Cessation of William Kenneth Allitt as a person with significant control on 2023-03-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Notification of Farhan Khan as a person with significant control on 2023-03-09

View Document

24/03/2324 March 2023 Registered office address changed from 3, Talton Court 3, Talton Court Prestatyn Denbighshire LL19 9HF Wales to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 2023-03-24

View Document

23/03/2323 March 2023 Termination of appointment of William Kenneth George Allitt as a director on 2023-03-23

View Document

09/03/239 March 2023 Termination of appointment of Lynne Williams as a secretary on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Fararhan Khan as a director on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Fararhan Khan on 2023-03-09

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/208 November 2020 REGISTERED OFFICE CHANGED ON 08/11/2020 FROM FAIRWAY HOLIDAY PARK THE FAIRWAY SANDOWN ISLE OF WIGHT PO36 9PS

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 SECRETARY APPOINTED MRS LYNNE WILLIAMS

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE WILLIAMS

View Document

29/10/1329 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS VALERIE WILLIAMS / 19/06/2012

View Document

19/09/1219 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE GIZZIE / 15/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH GEORGE ALLITT / 04/08/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WILLIAMS / 06/06/2008

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: SMITHFIELD BUSINESS CENTRE LENTEN POOL DENBIGH DENBIGHSHIRE LL16 3LH

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: BANKS HOUSE 1 PARADISE STREET RHYL CLWYD LL18 3LW

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 Accounts for a small company made up to 1992-12-31

View Document

26/08/9326 August 1993 Accounts for a small company made up to 1992-12-31

View Document

02/08/932 August 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 161288

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 25/06/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

11/02/8111 February 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/5517 June 1955 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