ALLEN & YORK (BUILT AND NATURAL ENVIRONMENT) LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from Unit 2 Herringston Barn Herringston Dorchester DT2 9PU England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-07-14 |
04/06/254 June 2025 | Appointment of a voluntary liquidator |
04/06/254 June 2025 | Statement of affairs |
02/06/252 June 2025 | Resolutions |
03/03/253 March 2025 | Satisfaction of charge 1 in full |
27/02/2527 February 2025 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne BH21 7PT England to Unit 2 Herringston Barn Herringston Dorchester DT2 9PU on 2025-02-27 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Termination of appointment of Lester Lockyer as a director on 2024-03-08 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
12/01/2312 January 2023 | Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Peartree Business Centre Cobham Road Wimborne BH21 7PT on 2023-01-12 |
05/01/235 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
05/10/215 October 2021 | Appointment of Miss Emma Marie Hawker as a director on 2021-10-01 |
04/10/214 October 2021 | Appointment of Mr Paul Alan Smith as a director on 2021-10-01 |
04/10/214 October 2021 | Appointment of Mr Kevin Edwin Barrie Dempster as a director on 2021-10-01 |
03/10/213 October 2021 | Appointment of Mrs Kathryn Elizabeth Pereira as a director on 2021-10-01 |
03/10/213 October 2021 | Appointment of Mr Stuart Richard Vivian as a director on 2021-10-01 |
27/09/2127 September 2021 | Termination of appointment of Victoria Kenrick as a director on 2021-09-17 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | COMPANY NAME CHANGED ALLEN & YORK LIMITED CERTIFICATE ISSUED ON 13/06/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
05/03/185 March 2018 | DIRECTOR APPOINTED MR LESTER LOCKYER |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RACHEL KING |
06/06/176 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOSLING |
17/04/1617 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/08/1514 August 2015 | ADOPT ARTICLES 08/07/2015 |
17/07/1517 July 2015 | DIRECTOR APPOINTED MR DAVID TIMOTHY BLAKE |
17/07/1517 July 2015 | DIRECTOR APPOINTED MS RACHEL KING |
10/04/1510 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/05/148 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
17/01/1217 January 2012 | ALTER ARTICLES 05/09/2011 |
17/01/1217 January 2012 | ARTICLES OF ASSOCIATION |
17/01/1217 January 2012 | 28/10/11 STATEMENT OF CAPITAL GBP 100 |
17/01/1217 January 2012 | SUB-DIVISION 05/09/11 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
27/08/1027 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1017 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/04/057 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/04/0414 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
23/04/0323 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/04/0224 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
05/04/015 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/05/0010 May 2000 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
05/11/995 November 1999 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: VERULAM HOUSE 7 VERULAM PLACE BOURNEMOUTH BH1 1DW |
06/04/996 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/996 April 1999 | NEW DIRECTOR APPOINTED |
06/04/996 April 1999 | SECRETARY RESIGNED |
06/04/996 April 1999 | DIRECTOR RESIGNED |
19/03/9919 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLEN & YORK (BUILT AND NATURAL ENVIRONMENT) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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