ALLTECH (U.K.) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/11/2123 November 2021 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 4 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 016340120006 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 016340120005 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 016340120008 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 016340120007 in full

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/07/212 July 2021 Change of details for a person with significant control

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016340120008

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016340120007

View Document

01/05/201 May 2020 DIRECTOR APPOINTED ALRIC ANTHONY BLAKE

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIDBURY

View Document

13/02/2013 February 2020 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM RYHALL ROAD STAMFORD LINCOLNSHIRE PE9 1TZ

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL MICHAEL CASTLE, II / 01/01/2019

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CESSATION OF A PSC

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MARK PEARSE LYONS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR. THOMAS PEARSE LYONS / 08/02/2017

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR NIGEL QUENTIN TIDBURY

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016340120006

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN HOHMAN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR EARL MICHAEL (II) CASTLE

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016340120005

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED NATHAN HUNTER HOHMAN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY NATHAN HOHMAN

View Document

11/10/1211 October 2012 SECRETARY APPOINTED ALRIC ANTHONY BLAKE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALRIC BLAKE

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARSE LYONS / 30/06/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALRIC ANTHONY BLAKE / 30/06/2010

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1021 June 2010 ALTER ARTICLES 14/06/2010

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALRIC BLAKE / 14/07/2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ADOPTARTICLES16/12/99

View Document

14/03/0014 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 £ NC 100/1000000 16/12/99

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED 16/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 16-17 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED ALLTECH OF KENTUCKY LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/94

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 7 MILL STREET LUDLOW SHROPSHIRE SY8 1BA

View Document

04/02/894 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

26/09/8526 September 1985 ANNUAL RETURN MADE UP TO 30/06/83

View Document

07/05/827 May 1982 CERTIFICATE OF 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