ALLENVALE TOOLS AND PRODUCTION LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/01/236 January 2023 Full accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Change of details for P & B Metal Components Limited as a person with significant control on 2022-12-08

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

16/07/2116 July 2021 Director's details changed for Mrs June Bushell on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for P & B Metal Components Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Secretary's details changed for Mrs June Bushell on 2021-07-16

View Document

16/07/2116 July 2021 Register inspection address has been changed to Acres Hill Business Park Acres Hill Lane Sheffield S9 4LR

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / P & B METAL COMPONENTS LIMITED / 06/04/2016

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 29/03/2018

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 02/11/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 01/10/2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BUSHELL

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND BUSHELL / 19/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND BUSHELL / 19/09/2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 19/09/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM RIVERSIDE WORKS THANET WAY WHITSTABLE KENT CT5 3JQ

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 19/09/2013

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 01/01/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 01/01/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 01/01/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND BUSHELL / 01/01/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 01/01/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUSHELL / 01/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND BUSHELL / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BUSHELL / 01/09/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: ORCHARD HSE 54 STATION RD. NEW BARNET HERTS EN5 1QG.

View Document

13/01/0013 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/06/9212 June 1992 NC INC ALREADY ADJUSTED 29/05/92

View Document

12/06/9212 June 1992 £ NC 1000/10000 29/05/

View Document

05/06/925 June 1992 COMPANY NAME CHANGED ALLENVALE TOOLS LIMITED CERTIFICATE ISSUED ON 08/06/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/09/9121 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9121 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

07/03/687 March 1968 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