ALLAN TRANS LTD
Company Documents
Date | Description |
---|---|
18/05/2218 May 2022 | Application to strike the company off the register |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAWID SZYMALA / 25/05/2016 |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 2 MARLBOROUGH ROAD RUGBY WARWICKSHIRE CV22 6DD |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/06/141 June 2014 | REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 42 SISSINGHURST CLOSE RUGBY WARWICKSHIRE CV22 7ED ENGLAND |
01/06/141 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAWID SZYMALA / 01/06/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 33 HOLBROOK AVENUE RUGBY WARWICKSHIRE CV21 2QG ENGLAND |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAWID SZYMALA / 11/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 20 NARBERTH WAY COVENTRY CV2 2LH ENGLAND |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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