About

Registered Number: 04515715
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Little Winters Farm Roundbush Road, Layer Marney, Colchester, CO5 9UR,

 

Allard Office Furniture Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Allard, Daniel, Allard, Emma, Allard, Martin Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARD, Daniel 21 August 2002 - 1
ALLARD, Emma 29 April 2015 - 1
ALLARD, Martin Henry 21 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 May 2019
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH03 - Change of particulars for secretary 20 December 2018
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 22 August 2017
AA01 - Change of accounting reference date 03 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AP01 - Appointment of director 26 May 2015
RESOLUTIONS - N/A 20 May 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 01 September 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 07 November 2003
RESOLUTIONS - N/A 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.