A.ALGEO LIMITED

00437100
SHERIDAN HOUSE BRIDGE INDUSTRIAL ESTATE LIVERPOOL L24 9HB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 38 Buy now
16 May 2024 mortgage Registration of a charge 25 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 33 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Maxwell Alan Sheridan) 2 Buy now
28 Jun 2023 officers Appointment of director (Mr Neil Smith) 2 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2022 accounts Annual Accounts 33 Buy now
10 Jan 2022 officers Termination of appointment of director (Jacqueline Ann Fisher) 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 33 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2021 officers Change of particulars for director (Mr Maxwell Alan Sheridan) 2 Buy now
02 Mar 2021 officers Change of particulars for director (Mr Marc Cameron) 2 Buy now
02 Mar 2021 officers Change of particulars for director (Ms Jacqueline Ann Fisher) 2 Buy now
12 Jan 2021 accounts Annual Accounts 40 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 mortgage Registration of a charge 25 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 36 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2019 mortgage Registration of a charge 23 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 24 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 21 Buy now
31 Dec 2016 accounts Annual Accounts 21 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Termination of appointment of director (Hugh John Sheridan) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Matthew Julian Guixe) 1 Buy now
15 Jan 2016 officers Appointment of director (Mr Matthew Julian Guixe) 2 Buy now
15 Jan 2016 officers Appointment of director (Ms Jacqueline Ann Fisher) 2 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Nov 2015 annual-return Annual Return 7 Buy now
19 Aug 2015 officers Termination of appointment of director (Christopher William Howard) 1 Buy now
26 Apr 2015 accounts Annual Accounts 23 Buy now
05 Nov 2014 annual-return Annual Return 9 Buy now
04 Jul 2014 officers Termination of appointment of director (Margaret Lappin) 1 Buy now
06 Jun 2014 mortgage Registration of a charge 13 Buy now
09 May 2014 auditors Auditors Resignation Company 1 Buy now
28 Mar 2014 accounts Annual Accounts 22 Buy now
30 Oct 2013 annual-return Annual Return 9 Buy now
29 Oct 2013 officers Termination of appointment of director (George Jones) 1 Buy now
11 Feb 2013 accounts Annual Accounts 16 Buy now
31 Dec 2012 annual-return Annual Return 10 Buy now
17 Jan 2012 accounts Annual Accounts 18 Buy now
30 Nov 2011 annual-return Annual Return 10 Buy now
15 Sep 2011 officers Appointment of director (Mr Marc Cameron) 2 Buy now
15 Sep 2011 officers Appointment of director (Mr Maxwell Alan Sheridan) 2 Buy now
15 Sep 2011 officers Appointment of director (Mr Hugh John Sheridan) 2 Buy now
20 Jan 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 8 Buy now
17 Feb 2010 accounts Annual Accounts 8 Buy now
03 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 officers Change of particulars for director (George Jones) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Margaret Lappin) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Christopher William Howard) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mrs Diana Vivienne Sheridan) 2 Buy now
03 Nov 2009 officers Change of particulars for director (John Alan Sheridan) 2 Buy now
19 May 2009 officers Appointment terminated director peter carroll 1 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 30/10/08; full list of members 5 Buy now
10 Jun 2008 accounts Annual Accounts 6 Buy now
10 Apr 2008 officers Director appointed peter carroll 2 Buy now
02 Apr 2008 officers Director appointed christopher william howard 2 Buy now
28 Nov 2007 annual-return Return made up to 30/10/07; no change of members 8 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
15 Nov 2006 annual-return Return made up to 30/10/06; full list of members 8 Buy now
30 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2005 annual-return Return made up to 30/10/05; full list of members 8 Buy now
07 Dec 2005 accounts Annual Accounts 6 Buy now
16 Dec 2004 accounts Annual Accounts 6 Buy now
22 Nov 2004 annual-return Return made up to 30/10/04; full list of members 3 Buy now
09 Dec 2003 accounts Annual Accounts 5 Buy now
25 Nov 2003 annual-return Return made up to 30/10/03; full list of members 8 Buy now
11 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 annual-return Return made up to 30/10/02; full list of members 8 Buy now
30 Oct 2002 accounts Annual Accounts 8 Buy now
20 Dec 2001 accounts Annual Accounts 7 Buy now
20 Nov 2001 annual-return Return made up to 30/10/01; full list of members 7 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
14 Dec 2000 annual-return Return made up to 30/10/00; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 9 Buy now
20 Dec 1999 accounts Annual Accounts 8 Buy now
04 Nov 1999 annual-return Return made up to 30/10/99; full list of members 6 Buy now
11 Dec 1998 accounts Annual Accounts 8 Buy now
04 Dec 1998 address Registered office changed on 04/12/98 from: 326 upper parliament street liverpool merseyside L8 7QL 1 Buy now
24 Nov 1998 annual-return Return made up to 30/10/98; full list of members 6 Buy now
09 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 1998 accounts Annual Accounts 7 Buy now
18 Nov 1997 annual-return Return made up to 30/10/97; full list of members 6 Buy now
26 Feb 1997 accounts Annual Accounts 8 Buy now
26 Oct 1996 annual-return Return made up to 30/10/96; full list of members 6 Buy now