ALLEN HYDRAULIC ENGINEERING LIMITED
Company number 04851418
- Company Overview for ALLEN HYDRAULIC ENGINEERING LIMITED (04851418)
- Filing history for ALLEN HYDRAULIC ENGINEERING LIMITED (04851418)
- People for ALLEN HYDRAULIC ENGINEERING LIMITED (04851418)
- More for ALLEN HYDRAULIC ENGINEERING LIMITED (04851418)
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) |
---|---|---|---|
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from Aldwych House, Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
24 Jul 2015 | CH01 | Director's details changed for Mrs Lesley Anne Allen on 24 July 2015 | |
24 Jul 2015 | CH03 | Secretary's details changed for Mrs Lesley Anne Allen on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Michael Richard Allen on 24 July 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
31 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|