Advanced company searchLink opens in new window

ALLMAKES PR2 4X4 LIMITED

Company number 02051551

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)
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 March 2023
28 Apr 2023 TM01 Termination of appointment of Lawrence Mark Perrett as a director on 28 April 2023
28 Apr 2023 TM02 Termination of appointment of Lawrence Mark Perrett as a secretary on 28 April 2023
26 Apr 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
14 Apr 2023 AA Full accounts made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
01 Sep 2022 AP03 Appointment of Mr Lawrence Mark Perrett as a secretary on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Anthony John Overs as a secretary on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Anthony John Overs on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Lawrence Mark Perrett as a director on 1 September 2022
12 Jan 2022 AA Full accounts made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
09 Aug 2021 AA Full accounts made up to 30 September 2020
14 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
23 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
14 Jan 2020 MR01 Registration of charge 020515510001, created on 13 January 2020
22 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 9,250,002
28 Oct 2019 AD01 Registered office address changed from The Grove Craven Arms Shropshire SY7 8DA to 188 Park Drive Milton Abingdon Oxfordshire OX14 4SR on 28 October 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
25 Sep 2019 AP01 Appointment of Mr Anthony John Overs as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Paul David Moore Myers as a director on 24 September 2019