ALLBRITAIN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10202858 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2022
Action Date: 20 May 2022
Category: Capital
Type: SH01
Date: 2022-05-20
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
7 THE MEADOWS,AYLESBURY,HP22 4TL
Number: | 10101885 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAKWOOD ROAD,BIRMINGHAM,B11 4EX
Number: | 11859033 |
Status: | ACTIVE |
Category: | Private Limited Company |