About

Registered Number: 03284476
Date of Incorporation: 21/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Gee House, Holborn Hill, Birmingham, B7 5JR

 

Founded in 1996, Alldos (UK) Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Couch, Rosemary, Donovan, Paul, Lissner, Susan, Pride, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUCH, Rosemary 15 March 2011 - 1
DONOVAN, Paul 14 August 2018 - 1
LISSNER, Susan 15 March 2011 - 1
PRIDE, Mary 15 March 2011 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 22 March 2019
MR01 - N/A 11 December 2018
MR04 - N/A 11 December 2018
MR04 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 April 2016
AAMD - Amended Accounts 21 December 2015
MR01 - N/A 29 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AA01 - Change of accounting reference date 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363s - Annual Return 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 November 2005
AUD - Auditor's letter of resignation 03 August 2005
AUD - Auditor's letter of resignation 29 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 05 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 17 November 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
225 - Change of Accounting Reference Date 18 March 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 24 September 2015 Outstanding

N/A

Legal mortgage 08 November 2010 Fully Satisfied

N/A

Mortgage debenture 08 November 2010 Fully Satisfied

N/A

Mortgage debenture 21 May 2004 Fully Satisfied

N/A

Commercial mortgage deed 22 September 2000 Fully Satisfied

N/A

Floating charge 22 September 2000 Fully Satisfied

N/A

Deed of assignment and rental income 30 June 1997 Fully Satisfied

N/A

Commercial mortgage deed 30 June 1997 Fully Satisfied

N/A

Floating charge 30 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.