D. J. ALLEN (BUILDERS) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

13/03/2413 March 2024 Liquidators' statement of receipts and payments to 2023-04-02

View Document

02/06/232 June 2023 Registered office address changed from Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-06-02

View Document

02/06/232 June 2023 Death of a liquidator

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

08/05/188 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM
WENTWORTH ROAD
MAPPLEWELL
BARNSLEY
S75 6DT

View Document

19/04/1819 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1819 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028031920003

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM POOTS / 19/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED MAPLE ESTATES (BARNSLEY) LIMITED CERTIFICATE ISSUED ON 19/07/93

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: G OFFICE CHANGED 01/04/93 26 BESSBOROUGH RD HARROW MIDDX HA1 3DL

View Document

24/03/9324 March 1993 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