Advanced company searchLink opens in new window

ALLEN'S PLASTERING & GENERAL BUILDING LTD.

Company number 10212086

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2023 AD01 Registered office address changed from Truthe House Bristol Road Hardwicke Gloucester GL2 4RH England to Palace Chambers, 42 London Road Stroud GL5 2AJ on 13 October 2023
06 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
24 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 1 June 2021
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 AD01 Registered office address changed from Room 2 Building 6 Aston Down Frampton Mansell Stroud GL6 8GA England to Truthe House Bristol Road Hardwicke Gloucester GL2 4RH on 11 October 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 87 Bisley Old Rd Bisley Old Road Stroud GL5 1NL England to Room 2 Building 6 Aston Down Frampton Mansell Stroud GL6 8GA on 30 March 2020
09 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 March 2019
11 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 PSC01 Notification of Kirsty Irene Allen as a person with significant control on 10 August 2018
10 Aug 2018 TM01 Termination of appointment of Kirsty Irene Allen as a director on 1 August 2018
10 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
10 Aug 2018 AD01 Registered office address changed from Town Hall Old Bristol Rd Nailsworth Stroud Gloucestershire GL6 0JF England to 87 Bisley Old Rd Bisley Old Road Stroud GL5 1NL on 10 August 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Apr 2017 AP01 Appointment of Mrs Cathryn Allen as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of Mrs Claire Louise Allen as a director on 1 April 2017
30 Jan 2017 AP03 Appointment of Mrs Kirsty Irene Allen as a secretary on 30 January 2017
30 Jan 2017 AP01 Appointment of Mrs Kirsty Irene Allen as a director on 30 January 2017