Advanced company searchLink opens in new window

ALLAN ENVIRONMENTAL LIMITED

Company number 08554405

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)
05 Apr 2017 AA Full accounts made up to 30 September 2016
13 Oct 2016 CH01 Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016
13 Oct 2016 CH01 Director's details changed for Mr Mark James Plampin on 9 June 2016
19 Jul 2016 RP04AR01 Second filing of the annual return made up to 3 June 2016
05 Jul 2016 TM01 Termination of appointment of Miranda Rosemary Barker as a director on 25 February 2016
14 Jun 2016 AUD Auditor's resignation
06 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-06
  • GBP 620,001

Statement of capital on 2016-07-19
  • GBP 620,001
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2016
05 May 2016 AA Full accounts made up to 30 September 2015
11 Mar 2016 MR04 Satisfaction of charge 085544050001 in full
12 Jan 2016 MR01 Registration of charge 085544050003, created on 30 December 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 620,001
30 Jun 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 5 June 2015
30 Jun 2015 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 320,001
30 Apr 2015 AD02 Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
13 Mar 2015 AA Full accounts made up to 30 September 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 320,001
03 Jul 2014 MR01 Registration of charge 085544050002
02 Jul 2014 MR01 Registration of charge 085544050001
27 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
23 Jun 2014 CH01 Director's details changed for Mrs Miranda Rosemary Barker on 24 October 2013
22 Jun 2014 CH01 Director's details changed for Mr Roland James Bonney on 6 June 2014
22 Jun 2014 CH01 Director's details changed for Mr Mark James Plampin on 6 June 2014
22 Jun 2014 CH01 Director's details changed for Mr Roland James Bonney on 6 June 2014
22 Jun 2014 CH01 Director's details changed for Mr Malcolm David Foster Pye on 6 June 2014