Advanced company searchLink opens in new window

ALLSWAGE UK PROPERTIES LIMITED

Company number 07157508

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)
13 Mar 2014 CH01 Director's details changed for Mr Nicolas Mark West on 15 February 2014
13 Mar 2014 CH01 Director's details changed for Mr David John West on 15 February 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AD01 Registered office address changed from Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 13 May 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
28 Feb 2013 AR01 Annual return made up to 15 February 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Nov 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
15 Nov 2011 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 15 November 2011
15 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 150
09 Aug 2011 MG01 Duplicate mortgage certificatecharge no:2
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2011 TM01 Termination of appointment of Peter Copsey as a director
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2011 AP01 Appointment of Mr Nicolas Mark West as a director
06 May 2011 AP01 Appointment of Mr David John West as a director
06 May 2011 TM02 Termination of appointment of John Morgan as a secretary
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
07 Apr 2011 CERTNM Company name changed mfg company formations 101 LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
07 Apr 2011 CONNOT Change of name notice
17 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders