Advanced company searchLink opens in new window

ALLSWAGE UK LIMITED

Company number 01733698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2016 CH01 Director's details changed for Mr David John West on 21 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Peter John Feasey on 21 March 2016
23 Mar 2016 CH01 Director's details changed for Miss Claire Louise West on 21 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Nicolas Mark West on 21 March 2016
23 Mar 2016 CH01 Director's details changed for Mr David John West on 21 March 2016
23 Mar 2016 CH01 Director's details changed for Miss Claire Louise West on 21 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Peter John Feasey on 21 March 2016
24 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50
24 Feb 2016 CH01 Director's details changed for Mr Nicolas Mark West on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Mr David John West on 24 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Miss Claire Louise West as a director on 28 July 2014
06 Aug 2014 TM01 Termination of appointment of Christopher Paul Preene as a director on 22 July 2014
22 Apr 2014 CH01 Director's details changed for Mr Peter John Feasey on 25 March 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
27 Jan 2014 CH01 Director's details changed for Mr Peter John Feasey on 16 August 2013
27 Jan 2014 CH03 Secretary's details changed for Mr Peter John Feasey on 16 August 2013
22 Jan 2014 CH01 Director's details changed for Mr Peter John Feasey on 16 August 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AD01 Registered office address changed from Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 13 May 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6