- Company Overview for ALLENS AUTO SERVICES LIMITED (04500057)
- Filing history for ALLENS AUTO SERVICES LIMITED (04500057)
- People for ALLENS AUTO SERVICES LIMITED (04500057)
- Charges for ALLENS AUTO SERVICES LIMITED (04500057)
- More for ALLENS AUTO SERVICES LIMITED (04500057)
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) |
---|---|---|---|
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
26 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
02 Sep 2020 | CH01 | Director's details changed for David Anthony Burge on 27 July 2020 | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Clive Allen on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Clive Allen as a person with significant control on 12 November 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Clive Allen on 9 July 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Clive Allen on 9 July 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|