Advanced company searchLink opens in new window

ALL WORLDWIDE LTD

Company number SC405571

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)
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
10 Aug 2017 CH01 Director's details changed for Mr George William Wade on 5 August 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
26 Aug 2016 EH03 Elect to keep the secretaries register information on the public register
26 Aug 2016 EH02 Elect to keep the directors' residential address register information on the public register
26 Aug 2016 EH01 Elect to keep the directors' register information on the public register
22 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 80.1
04 Aug 2015 AP01 Appointment of Mr George William Wade as a director on 6 July 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 80.1
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2012
13 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 80.1
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 75.1
07 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jun 2013 AP01 Appointment of Mr Marcos Robert Rosello as a director
18 Jun 2013 CERTNM Company name changed alsop lawrie LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
18 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
12 Jun 2013 TM01 Termination of appointment of David Lawrie as a director
06 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
06 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 1
05 Dec 2011 SH02 Sub-division of shares on 23 September 2011