Advanced company searchLink opens in new window

ALLEN & SMITH LTD

Company number 08882167

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
06 Nov 2019 CH01 Director's details changed for Mr Jolyon John Allen on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Benjamin Cosby Smith on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Jolyon John Allen on 6 November 2019
31 Oct 2019 AA Micro company accounts made up to 28 February 2019
30 Oct 2019 AD01 Registered office address changed from Unit 1 Cutbush Court, Danehill Lower Earley Reading RG6 4UW England to Senekol Southsea Ave Minster-on-Sea Kent ME12 2LU on 30 October 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 Dec 2016 AD01 Registered office address changed from 2 Thames Court Goring Reading RG8 9AQ England to Unit 1 Cutbush Court, Danehill Lower Earley Reading RG6 4UW on 13 December 2016
18 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
26 Feb 2016 AD01 Registered office address changed from The Old Nursery Pangbourne Road Upper Basildon Reading Berkshire RG8 8JG to 2 Thames Court Goring Reading RG8 9AQ on 26 February 2016
05 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2