ALLECT LIMITED

05884731
BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YX

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Termination of appointment of director (Manuel Carvalho De Sousa Dos Santos) 1 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Iain David Johnson) 2 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 32 Buy now
07 Dec 2022 accounts Annual Accounts 32 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 33 Buy now
13 Apr 2021 accounts Annual Accounts 31 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 officers Appointment of director (Mr Wayne Stokes) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Manuel Carvalho De Sousa Dos Santos) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Tracey Marie Brookman) 1 Buy now
05 Nov 2019 accounts Annual Accounts 28 Buy now
17 Sep 2019 officers Termination of appointment of director (John Charl Howie) 1 Buy now
30 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 incorporation Memorandum Articles 11 Buy now
12 Aug 2019 resolution Resolution 4 Buy now
01 Aug 2019 resolution Resolution 5 Buy now
01 Aug 2019 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2019 capital Return of Allotment of shares 3 Buy now
30 Jul 2019 capital Return of Allotment of shares 3 Buy now
10 Jun 2019 officers Change of particulars for director (Mr Steven Paul Rigby) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 officers Appointment of director (Mr John Charl Howie) 2 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Iain David Johnson) 2 Buy now
18 Dec 2018 accounts Annual Accounts 28 Buy now
08 Nov 2018 mortgage Registration of a charge 5 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 accounts Annual Accounts 25 Buy now
18 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
18 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Jan 2017 insolvency Solvency Statement dated 30/12/16 2 Buy now
18 Jan 2017 resolution Resolution 1 Buy now
21 Oct 2016 accounts Annual Accounts 26 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Termination of appointment of director (Jennifer Louise Rigby) 1 Buy now
12 Aug 2016 officers Termination of appointment of secretary (Jennifer Louise Rigby) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 officers Change of particulars for secretary (Mrs Jennifer Louise Rigby) 1 Buy now
03 Aug 2016 officers Change of particulars for director (Mrs Jennifer Louise Rigby) 2 Buy now
07 Jan 2016 accounts Annual Accounts 21 Buy now
24 Jul 2015 annual-return Annual Return 8 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jan 2015 accounts Annual Accounts 21 Buy now
24 Jul 2014 annual-return Annual Return 8 Buy now
20 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 22 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 officers Appointment of director (Mrs Tracey Marie Brookman) 2 Buy now
21 Jan 2013 officers Appointment of director (Mr Iain David Johnson) 2 Buy now
03 Aug 2012 accounts Annual Accounts 27 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2011 annual-return Annual Return 6 Buy now
16 May 2011 accounts Annual Accounts 20 Buy now
30 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 incorporation Memorandum Articles 7 Buy now
12 Jul 2010 resolution Resolution 3 Buy now
12 Jul 2010 resolution Resolution 4 Buy now
12 Jul 2010 resolution Resolution 4 Buy now
12 Jul 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 accounts Annual Accounts 9 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
30 Jul 2009 address Location of register of members 1 Buy now
05 May 2009 accounts Annual Accounts 22 Buy now
23 Apr 2009 auditors Auditors Resignation Company 1 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
06 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
27 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
27 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
29 Apr 2008 officers Director's change of particulars / steven rigby / 28/04/2008 1 Buy now
29 Apr 2008 officers Director and secretary's change of particulars / jennifer rigby / 28/04/2008 1 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
30 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jan 2008 officers Director's particulars changed 1 Buy now
16 Nov 2007 accounts Accounting reference date shortened from 30/09/07 to 30/06/07 1 Buy now
05 Nov 2007 accounts Annual Accounts 3 Buy now