ALLTYPE HOSE & COUPLINGS LTD

T M L House T M L House, Gosport, PO12 1LY, Hampshire
StatusACTIVE
Company No.03132712
CategoryPrivate Limited Company
Incorporated30 Nov 1995
Age28 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALLTYPE HOSE & COUPLINGS LTD is an active private limited company with number 03132712. It was incorporated 28 years, 5 months, 13 days ago, on 30 November 1995. The company address is T M L House T M L House, Gosport, PO12 1LY, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2024

Action Date: 25 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-26

New date: 2023-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-27

New date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-28

New date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-29

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Emma Daburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change person director company

Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Daburn

Change date: 2009-10-21

Documents

View document PDF

Accounts amended with made up date

Date: 17 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew daburn / 03/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 26/11/01 from: 14 north cross street gosport hampshire PO12 1BE

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/10/99--------- £ si 2@1=2 £ ic 70/72

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 15/09/97 from: 34 st helens road alverstoke gosport hampshire PO12 2RN

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 13/02/97 from: 8 spur road cosham portsmouth PO6 3EB

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 07/12/95--------- £ si 69@1=69 £ ic 1/70

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS 73 LIMITED

C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE,MAIDENHEAD,SL6 6QL

Number:06859015
Status:ACTIVE
Category:Private Limited Company

ABBOTTS VALE MANAGEMENT LIMITED

24 PITCHFORD AVENUE,BUCKINGHAM,MK18 1GG

Number:03154780
Status:ACTIVE
Category:Private Limited Company

G1 PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10500710
Status:ACTIVE
Category:Private Limited Company

HOSPITAL TRANSPORT LIMITED

17A CHURCH STREET,EPSOM,KT17 4PF

Number:10854931
Status:ACTIVE
Category:Private Limited Company

RMS COMPOSITES LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI637090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNV DEVELOPERS & RENOVATIONS LTD.

137A BLENDON ROAD,LONDON,DA5 1BT

Number:11402456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source