ALLENDALE COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2020-06-25

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/07/207 July 2020 Confirmation statement made on 2020-06-25 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 ADOPT ARTICLES 28/11/2019

View Document

06/12/196 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WALL / 28/11/2019

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WALL / 12/05/2018

View Document

05/07/185 July 2018 CESSATION OF ANTHONY GRAFTON WALL AS A PSC

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR STEVEN ASHCROFT

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR ROBERT ARNOLD PEARSON

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS WENDY ASHCROFT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 28 ALLENDALE TEE NEW MARSKE REDCAR CLEVELAND TS11 8HN

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE WALL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRAFTON WALL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAFTON WALL / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WALL / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

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