CUMMINS-ALLISON LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Group of companies' accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 01/03/2024 joseph dean moore

View Document

02/01/252 January 2025 Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 21/12/2023 jan-hinrik bauwe

View Document

31/12/2431 December 2024 Termination of appointment for a UK establishment - Transaction OSTM03- BR000661 Person Authorised to Represent terminated 13/11/2024 kurt franklin gallo

View Document

31/12/2431 December 2024 Appointment of Bryheem Justice as a person authorised to represent UK establishment BR000661 on 2024-11-13.

View Document

31/12/2431 December 2024 Appointment of Michael Mahan as a person authorised to represent UK establishment BR000661 on 2024-11-13.

View Document

30/12/2430 December 2024 Appointment of Michael Mahan as a director on 2024-11-13

View Document

30/12/2430 December 2024 Termination of appointment of Jan-Hinrik Bauwe as a director on 2023-12-21

View Document

30/12/2430 December 2024 Termination of appointment of Joseph Dean Moore as a director on 2024-03-01

View Document

30/12/2430 December 2024 Termination of appointment of Kurt Franklin Gallo as a director on 2024-11-13

View Document

30/12/2430 December 2024 Appointment of Bryheem Justice as a director on 2024-11-13

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Full accounts made up to 2019-12-31

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 BR000661 ADDRESS CHANGE 21/11/05 UNIT B13 HOLLY FARM BUSINESS PARK HONILEY, NR KENILWORTH WARWICKSHIRE CV8 1NP

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/09/0425 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9829 April 1998 DIR APPOINTED 12/04/96 DOUGLAS URQUHART MENNIE ILLINOIS USA

View Document

27/04/9827 April 1998 DIR APPOINTED 12/04/96 ROBERT DANIEL JORDAN 309 EVERGREEN COURT ILLINOIS

View Document

27/04/9827 April 1998 SEC APPOINTED 12/04/96 ROBERT DANIEL JORDAN 309 EVERGREEN COURT ILLINOIS

View Document

27/04/9827 April 1998 DIR APPOINTED 29/04/96 JAMES MICHAEL STEARNS 885 CORTBRIDGE ROAD INVERNESS USA

View Document

18/06/9718 June 1997 SEC RESIGNED 31/01/96 MARK EDWARD GRAY

View Document

18/06/9718 June 1997 DIR RESIGNED 31/01/96 MARK EDWARD GRAY

View Document

18/06/9718 June 1997 DIR RESIGNED 30/09/95 LEON ROY CHEESEBROUGH

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9718 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 BR000661 ADDRESS CHANGE 30/10/95 26 PARKSIDE STATION APPROACH KIDLINGTON OXON OX5 1JE

View Document

18/09/9518 September 1995 ARD EXT FROM 31/10 TO 31/12

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/10/93

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

08/03/948 March 1994 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

21/06/9321 June 1993 BR000661 PAR APPOINTED JAMES MICHAEL STEARNS 5185 TAMARACK COURT BARRINGTON ILLINOIS 60010 USA

View Document

21/06/9321 June 1993 BR000661 PAR APPOINTED MARK EDWARD GRAY 115 GREENFIELD LANE MT.PROSPECT ILLINOIS 60056 USA

View Document

21/06/9321 June 1993 BR000661 PAR APPOINTED WILLIAM HENRY KLOTZ 515 PROVINDENCE ROAD PALATINE ILLINOIS 60063 USA

View Document

21/06/9321 June 1993 BR000661 PAR APPOINTED TERENCE WILLIAM LAMBERT 10 FOXHILLS CLOSE WHITESTONE NUNEATON CV11 6TP

View Document

21/06/9321 June 1993 BR000661 REGISTERED

View Document

21/06/9321 June 1993 INITIAL BRANCH REGISTRATION

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/10/918 October 1991 BUSINESS ADDRESS 26 BANKSIDE, STATION APPROACH, KIDLINGTON, OXON. OX5 1JE

View Document

08/10/918 October 1991 PA:RES/APP

View Document

08/10/918 October 1991 FIRST PA DETAILS CHANGED ALAN BLOXSOME 5TH FLOOR 383 YORK TOWERS YORK ROAD LEEDS LS9 6TA

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/10/904 October 1990 BUSINESS ADDRESS 5TH FLOOR YORK TOWERS YORK ROAD LEEDS LS9 6TA

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: ALAN R BLOXSOME 379 YORK ROAD LE EDS LS9 6TQ

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: ALAN BLOXSOME 1 WOODWARD COURT MIRFIELD WEST YORKSHIRE WF14 0PY

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: PETER RICHARD QUILTAR CHATSWORTH 25 KINGS ROAD LANCING WEST SUSSEX ENGLAND

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