M ALLEN AND SONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | Application to strike the company off the register |
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2025-02-28 |
| 23/04/2523 April 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Director's details changed for John Allen on 2024-06-30 |
| 17/07/2417 July 2024 | Change of details for John Allen as a person with significant control on 2024-06-30 |
| 17/07/2417 July 2024 | Secretary's details changed for Karen Barlow on 2024-06-30 |
| 15/07/2415 July 2024 | Registered office address changed from 165 Snydale Road Normanton West Yorkshire WF6 1PA to 63 Aketon Road Castleford WF10 5DW on 2024-07-15 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Second filing for the notification of John Allen as a person with significant control |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-03-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | Confirmation statement made on 2017-03-12 with updates |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/02/2014 |
| 01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET ALLEN |
| 01/07/131 July 2013 | SECRETARY APPOINTED KAREN BARLOW |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/03/1219 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/03/2010 |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/04/082 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/04/0414 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL |
| 24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
| 24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
| 08/04/038 April 2003 | DIRECTOR RESIGNED |
| 08/04/038 April 2003 | SECRETARY RESIGNED |
| 08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
| 25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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