ALLSOPS C.T.F. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

24/07/2524 July 2025 NewAppointment of Mr Danny Garland as a director on 2025-06-12

View Document

23/07/2523 July 2025 NewTermination of appointment of Harry Gareth Allsop as a director on 2025-06-12

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-06-12

View Document

04/06/254 June 2025 NewSatisfaction of charge 023545210002 in full

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

31/10/2331 October 2023 Second filing of Confirmation Statement dated 2023-08-14

View Document

25/10/2325 October 2023 Cancellation of shares. Statement of capital on 2023-05-09

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

07/08/237 August 2023 Director's details changed for Mrs Dolly Sadie Garland on 2023-08-01

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

21/06/2121 June 2021 Termination of appointment of Susan Margaret Allsop as a director on 2021-06-07

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

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

View Accounts

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLSOP / 30/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MARK ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK ALLSOP / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLSOP / 30/05/2019

View Document

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

View Accounts

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR DAVID JOHN MILNER

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023545210002

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLSOP / 07/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK ALLSOP / 07/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILNER / 07/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 83A MONTGOMERY STREET HOVE EAST SUSSEX BN3 5BD

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH ALLSOP / 01/08/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALLSOP / 01/08/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNER / 01/08/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/09/9929 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/08/9828 August 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 S252 DISP LAYING ACC 10/08/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/09/951 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: C/O DHIRI & CO. 201 DYKE ROAD HOVE SUSSEX BN3 1TL

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

04/09/944 September 1994 RETURN MADE UP TO 07/09/94; CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/09/9117 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 S252 DISP LAYING ACC 07/06/91

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/8927 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 NC INC ALREADY ADJUSTED

View Document

03/04/893 April 1989 £ NC 1000/100000 02/03

View Document

29/03/8929 March 1989 ADOPT MEM AND ARTS 090389

View Document

16/03/8916 March 1989 ADOPT MEM AND ARTS 020389

View Document

07/03/897 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/892 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/892 March 1989 Incorporation

View Document

02/03/892 March 1989 Incorporation

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