ALLHANDS LIMITED
Status | ACTIVE |
Company No. | 01409926 |
Category | Private Limited Company |
Incorporated | 17 Jan 1979 |
Age | 45 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALLHANDS LIMITED is an active private limited company with number 01409926. It was incorporated 45 years, 4 months, 15 days ago, on 17 January 1979. The company address is 75 Lifford Lane 75 Lifford Lane, West Midlands, B30 3JE.
Company Fillings
Capital allotment shares
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Capital
Type: SH01
Capital : 3,013 GBP
Date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Capital cancellation shares
Date: 23 Jan 2024
Action Date: 02 Jan 2024
Category: Capital
Type: SH06
Capital : 2,700 GBP
Date: 2024-01-02
Documents
Capital return purchase own shares
Date: 23 Jan 2024
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Jones
Termination date: 2023-11-02
Documents
Termination secretary company with name termination date
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David James Jones
Termination date: 2023-11-02
Documents
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Capital name of class of shares
Date: 15 Sep 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Linda Parsons
Change date: 2023-03-28
Documents
Resolution
Date: 23 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Dec 2022
Action Date: 21 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-21
Psc name: Daniel Peter Wallis
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Notification of a person with significant control
Date: 15 Dec 2022
Action Date: 21 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-21
Psc name: Brian Rowley
Documents
Withdrawal of a person with significant control statement
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-12-15
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Parsons
Change date: 2022-12-14
Documents
Notification of a person with significant control statement
Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Dec 2022
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-21
Psc name: David James Jones
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Capital name of class of shares
Date: 29 Nov 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Capital name of class of shares
Date: 24 Nov 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Capital name of class of shares
Date: 25 Nov 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 May 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Peter Wallis
Change date: 2018-10-21
Documents
Mortgage satisfy charge full
Date: 10 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Capital name of class of shares
Date: 22 Nov 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital cancellation shares
Date: 23 Nov 2016
Action Date: 29 Sep 2016
Category: Capital
Type: SH06
Date: 2016-09-29
Capital : 3,550 GBP
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Parsons
Appointment date: 2016-11-16
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Peter Frederick Plevey
Documents
Capital return purchase own shares
Date: 02 Nov 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital name of class of shares
Date: 11 Jan 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change person secretary company with change date
Date: 15 Dec 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David James Jones
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Frederick Plevey
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian Rowley
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard David Jenkins
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Peter Wallis
Change date: 2009-10-01
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter plevey / 01/12/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; no change of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 21 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; no change of members
Documents
Accounts with accounts type small
Date: 08 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Legacy
Date: 07 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Some Companies
HAWKES OAK HOUSE HAWKES MILL LANE,COVENTRY,CV5 9FP
Number: | 10461549 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF
Number: | 09977327 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIBRARY VIEW APARTMENTS,ROSS-ON-WYE,HR9 7GY
Number: | 11623517 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA 6 WEST ROAD,IPSWICH,IP3 9SX
Number: | 11088009 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYCLIFF WHITECHAPEL HOLDINGS LLP
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,CHADDERTON, OLDHAM,OL9 9XA
Number: | OC417540 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14/A ROWSLEY AVENUE,LONDON,NW4 1AJ
Number: | 08966959 |
Status: | ACTIVE |
Category: | Private Limited Company |