- Company Overview for ALLMAKES PR2 4X4 LIMITED (02051551)
- Filing history for ALLMAKES PR2 4X4 LIMITED (02051551)
- People for ALLMAKES PR2 4X4 LIMITED (02051551)
- Charges for ALLMAKES PR2 4X4 LIMITED (02051551)
- More for ALLMAKES PR2 4X4 LIMITED (02051551)
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
|
|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |