A.ALGEO LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Diana Vivienne Sheridan as a secretary on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mrs Jennifer Jackson as a secretary on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mrs Jennifer Jackson as a director on 2025-08-01

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registration of charge 004371000008, created on 2024-05-15

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Maxwell Alan Sheridan on 2022-01-01

View Document

28/06/2328 June 2023 Appointment of Mr Neil Smith as a director on 2023-02-13

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/11/224 November 2022 Notification of John Alan Sheridan as a person with significant control on 2022-10-13

View Document

04/11/224 November 2022 Cessation of The John Joseph Trust as a person with significant control on 2022-10-13

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Jacqueline Ann Fisher as a director on 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAPPIN

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004371000005

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE JONES

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

31/12/1231 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

30/11/1130 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MARC CAMERON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR HUGH JOHN SHERIDAN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MAXWELL ALAN SHERIDAN

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA VIVIENNE SHERIDAN / 30/10/2009

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JONES / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SHERIDAN / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HOWARD / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAPPIN / 30/10/2009

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED PETER CARROLL

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PETER CARROLL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED CHRISTOPHER WILLIAM HOWARD

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 326 UPPER PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 7QL

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/09/95

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE SHORT FROM 08/09 TO 31/08

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/12/949 December 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 08/09

View Document

01/12/941 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 AUDITOR'S RESIGNATION

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 APPOINTMENT OF AUDITORS

View Document

27/06/9127 June 1991 AUDITOR'S RESIGNATION

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 326 UPPER PARLIAMENT STREET LIVERPOOL 8

View Document

18/09/9018 September 1990 AUDITOR'S RESIGNATION

View Document

09/04/909 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 ALTER MEM AND ARTS 29/03/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/11/8726 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/10/764 October 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

16/06/4716 June 1947 CERTIFICATE OF INCORPORATION

View Document

16/06/4716 June 1947 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