ALLEN & HALL MOTOR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-28 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Registered office address changed from Fleet House, Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH England to Unit 7 Bernard Road Romford Essex RM7 0HX on 2023-02-01 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/10/223 October 2022 | Confirmation statement made on 2022-05-09 with updates |
09/05/229 May 2022 | Cessation of Allen & Hall Holdings Limited as a person with significant control on 2021-03-01 |
09/05/229 May 2022 | Notification of Allen & Hall Me Limited as a person with significant control on 2021-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
15/01/2215 January 2022 | Termination of appointment of William John Hall as a director on 2021-02-28 |
15/01/2215 January 2022 | Termination of appointment of Janet Linda Hall as a secretary on 2021-02-28 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR STEVEN RICHARD HIME |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/03/1130 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HALL / 23/02/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/04/072 April 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE |
03/04/063 April 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | SECRETARY'S PARTICULARS CHANGED |
06/10/046 October 2004 | COMPANY NAME CHANGED SUNCREST SERVICES LTD CERTIFICATE ISSUED ON 06/10/04 |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
22/09/0422 September 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
16/02/0416 February 2004 | 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