ALLANDOR LTD

Unit 8 Wainwright Court Unit 8 Wainwright Court, Blackburn, BB2 2HT, England
StatusACTIVE
Company No.07040895
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALLANDOR LTD is an active private limited company with number 07040895. It was incorporated 14 years, 8 months, 7 days ago, on 14 October 2009. The company address is Unit 8 Wainwright Court Unit 8 Wainwright Court, Blackburn, BB2 2HT, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Allan

Change date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr Mark Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: Unit 8 Wainwright Court Canterbury Street Blackburn BB2 2HT

Old address: Unit 10 Vale Rock Mill Johnson New Road Darwen Lancashire BB3 3NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH02

Date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Allan

Change date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Allan

Cessation date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-05

Officer name: Samantha Allan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2019

Action Date: 26 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-27

New date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2019

Action Date: 27 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-27

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-28

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-29

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Samantha Allan

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Allan

Termination date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Allan

Termination date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: Unit 10 Vale Rock Mill Johnson New Road Darwen Lancashire BB3 3NN

Change date: 2014-09-18

Old address: 78 Chorley New Road Bolton Gtr. Manchester BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 30 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-30

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-21

Old address: Delta House 175-177 Borough High Street London SE1 1HR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Old address: 3 Lords Crescent Lower Darwen Darwen Lancashire BB3 0SU United Kingdom

Change date: 2009-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-22

Old address: Delta House 175-177 Borough High Street London SE1 1HR England

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Allan

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & j allan doors LIMITED\certificate issued on 19/10/09

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Allan

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allan

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brooks

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ts Services (Uk) Ltd

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUGHES WATER COOLERS LIMITED

ABBEY HOUSE, 51 HIGH STREET,ESSEX,CB10 1AH

Number:04235956
Status:ACTIVE
Category:Private Limited Company

JSR PROPERTY LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:08959875
Status:ACTIVE
Category:Private Limited Company

OCCORO LIMITED

80 ROPES DRIVE,IPSWICH,IP5 2ER

Number:10281867
Status:ACTIVE
Category:Private Limited Company

RESOLVE RESEARCH ENGINEERING LTD.

INTECHNOLOGY ENTERPRISE INCUBATION PROGRAMME LEEDS INNOVATION CENTRE,LEEDS,LS2 9DF

Number:09527805
Status:ACTIVE
Category:Private Limited Company

SAGARMATHA LTD

26 CLEMENT COURT,MAIDSTONE,ME16 0EW

Number:08697133
Status:ACTIVE
Category:Private Limited Company

TONY HEDGES SAFETY & COMPLIANCE LIMITED

12 LOWRY CLOSE,TELFORD,TF5 0PR

Number:10918100
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