ALLBRITAIN INVESTMENTS LIMITED

The Stables Woodbury Lane The Stables Woodbury Lane, Worcester, WR5 2PT, England
StatusACTIVE
Company No.10202858
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALLBRITAIN INVESTMENTS LIMITED is an active private limited company with number 10202858. It was incorporated 7 years, 11 months, 25 days ago, on 27 May 2016. The company address is The Stables Woodbury Lane The Stables Woodbury Lane, Worcester, WR5 2PT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Barry Newman

Change date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Pamela Claire Newman

Change date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Ian Barry Newman

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Allbritain Holdings Limited

Change date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

New address: The Stables Woodbury Lane Norton Worcester WR5 2PT

Old address: Office 3 Neubalance Buildings Middle Lane Hadzor Droitwich Worcestershire WR9 7JR England

Change date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-14

Psc name: Mr Ian Barry Newman

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Claire Newman

Notification date: 2022-07-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Barry Newman

Change date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Allbritain Holdings Limited

Notification date: 2022-07-14

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Date: 2022-05-20

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Barry Newman

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Barry Newman

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Ian Barry Newman

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Ian Barry Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: Office 3 Neubalance Buildings Middle Lane Hadzor Droitwich Worcestershire WR9 7JR

Old address: Allbritain Hadzor Court Droitwich WR9 7DR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-02

Charge number: 102028580001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL PEST MANAGEMENT LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:02023625
Status:ACTIVE
Category:Private Limited Company

ALLOTT AND SARANTARIS OPTOMETRISTS LIMITED

14 MARKET STREET,WEST YORKSHIRE,WF16 0JU

Number:03781678
Status:ACTIVE
Category:Private Limited Company

ANDRZEJ PLEWICKI LTD

10 CAMELLIA CLOSE,WAKEFIELD,WF2 8UQ

Number:08896765
Status:ACTIVE
Category:Private Limited Company

HIGHER BUGLE MANAGEMENT COMPANY LIMITED

31A THE AVENUE,POOLE,BH13 6LJ

Number:09421786
Status:ACTIVE
Category:Private Limited Company

JH PHARMA SERVICES LTD

7 THE MEADOWS,AYLESBURY,HP22 4TL

Number:10101885
Status:ACTIVE
Category:Private Limited Company

ROMARYO LOGISTICS LTD

11 OAKWOOD ROAD,BIRMINGHAM,B11 4EX

Number:11859033
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