ALLEN MILLS HOWARD LIMITED

04487142
56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2020 officers Termination of appointment of director (Keith Gaskell Allen) 1 Buy now
21 Dec 2019 officers Appointment of secretary (Mr Keith Gaskell Allen) 2 Buy now
21 Dec 2019 officers Termination of appointment of secretary (David Keith Allen) 1 Buy now
12 Jun 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 9 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 9 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 9 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 8 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 9 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 officers Change of particulars for director (Mr David Keith Allen) 2 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Keith Gaskell Allen) 2 Buy now
05 Jul 2011 officers Change of particulars for secretary (Mr David Keith Allen) 1 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 officers Change of particulars for director (Keith Gaskell Allen) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr David Keith Allen) 3 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 officers Change of particulars for secretary (David Keith Allen) 2 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
01 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
22 Aug 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
12 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: 17 campbell road sale manchester M33 4AP 1 Buy now
11 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Oct 2006 accounts Amended Accounts 7 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: 56 manchester road altrincham cheshire WA14 4PJ 1 Buy now
14 Sep 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
10 Apr 2006 officers Director's particulars changed 1 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 33 framingham road brooklands sale cheshire M33 3ST 1 Buy now
08 Aug 2005 accounts Annual Accounts 7 Buy now
11 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
08 Jul 2004 annual-return Return made up to 01/07/04; full list of members 7 Buy now
18 May 2004 accounts Annual Accounts 7 Buy now
19 Sep 2003 annual-return Return made up to 16/07/03; full list of members 7 Buy now
19 May 2003 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
23 Dec 2002 capital Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: 56 manchester road altrincham cheshire WA14 4PJ 1 Buy now
26 Jul 2002 officers Secretary resigned 2 Buy now
26 Jul 2002 officers Director resigned 2 Buy now
26 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2002 officers New director appointed 2 Buy now
26 Jul 2002 address Registered office changed on 26/07/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR 1 Buy now
16 Jul 2002 incorporation Incorporation Company 12 Buy now