ROB D ALLEN LIMITED
Status | ACTIVE |
Company No. | 06634440 |
Category | Private Limited Company |
Incorporated | 01 Jul 2008 |
Age | 15 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
ROB D ALLEN LIMITED is an active private limited company with number 06634440. It was incorporated 15 years, 11 months ago, on 01 July 2008. The company address is 452 High Street, West Bromwich, B70 9LD, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2022
Action Date: 16 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-16
Old address: Winchester House Deane Gate Avenue Taunton TA1 2UH England
New address: 452 High Street West Bromwich West Midlands B70 9LD
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michal Gajkowski
Notification date: 2019-04-16
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-16
Psc name: Mr Robert Digby Allen
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 16 Apr 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-15
Officer name: Mr Michal Gajkowski
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-12
Old address: Webs House Woodborough Road Winscombe North Somerset BS25 1AD
New address: Winchester House Deane Gate Avenue Taunton TA1 2UH
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Robert Digby Allen
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Ashley
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 06 Nov 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 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: 14 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Robert Digby Allen
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert allen / 01/08/2008
Documents
Some Companies
AIRPORT STRATEGY & MARKETING LIMITED
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 02815333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BURBURY COURT (FREEHOLD) LIMITED
8 HOGARTH PLACE,LONDON,SW5 0QT
Number: | 01366477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON ST INGUNGER COUNTRY OFFICES,BODMIN,PL30 5HS
Number: | 10087394 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTVJM RIGGING & LIFTING LIMITED
755 FLAT 2/1,GLASGOW,G33 2EW
Number: | SC535140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 05269107 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BENNETT LANE,DEWSBURY,WF12 7DY
Number: | 11564541 |
Status: | ACTIVE |
Category: | Private Limited Company |