Based in Shipdham Thetford Norfolk, Allen & Page,limited was registered on 02 September 1936, it's status in the Companies House registry is set to "Active". This company is VAT Registered. We don't currently know the number of employees at the organisation. This organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Sidney Walter | N/A | 26 March 1993 | 1 |
WATSON, Hugh Geoffrey | N/A | 24 May 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 17 January 2017 | |
CH01 - Change of particulars for director | 21 August 2016 | |
CH01 - Change of particulars for director | 21 August 2016 | |
CH01 - Change of particulars for director | 21 August 2016 | |
CH01 - Change of particulars for director | 21 August 2016 | |
CH03 - Change of particulars for secretary | 21 August 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AUD - Auditor's letter of resignation | 21 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 05 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 29 March 2008 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
RESOLUTIONS - N/A | 15 June 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 16 April 2004 | |
RESOLUTIONS - N/A | 08 December 2003 | |
RESOLUTIONS - N/A | 08 December 2003 | |
RESOLUTIONS - N/A | 08 December 2003 | |
MEM/ARTS - N/A | 08 December 2003 | |
AA - Annual Accounts | 23 September 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 September 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 September 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 23 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
AA - Annual Accounts | 01 October 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
363s - Annual Return | 25 April 2000 | |
RESOLUTIONS - N/A | 13 December 1999 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 08 May 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
AA - Annual Accounts | 05 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1997 | |
363s - Annual Return | 24 April 1997 | |
AA - Annual Accounts | 22 December 1996 | |
288a - Notice of appointment of directors or secretaries | 19 December 1996 | |
363s - Annual Return | 30 May 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
AA - Annual Accounts | 26 October 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
363s - Annual Return | 15 May 1995 | |
AA - Annual Accounts | 29 November 1994 | |
363s - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 10 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1993 | |
288 - N/A | 16 June 1993 | |
288 - N/A | 16 June 1993 | |
363s - Annual Return | 25 April 1993 | |
288 - N/A | 25 April 1993 | |
AA - Annual Accounts | 31 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 April 1992 | |
363s - Annual Return | 23 April 1992 | |
AA - Annual Accounts | 04 March 1992 | |
363a - Annual Return | 15 June 1991 | |
AA - Annual Accounts | 26 April 1991 | |
363a - Annual Return | 21 February 1991 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
287 - Change in situation or address of Registered Office | 15 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1989 | |
395 - Particulars of a mortgage or charge | 24 October 1989 | |
395 - Particulars of a mortgage or charge | 27 April 1989 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 20 April 1989 | |
287 - Change in situation or address of Registered Office | 27 October 1988 | |
AA - Annual Accounts | 07 December 1987 | |
363 - Annual Return | 07 December 1987 | |
AA - Annual Accounts | 03 December 1986 | |
363 - Annual Return | 10 November 1986 | |
MISC - Miscellaneous document | 02 September 1936 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 December 1995 | Outstanding |
N/A |
Debenture | 09 October 1989 | Fully Satisfied |
N/A |
Legal charge | 12 April 1989 | Outstanding |
N/A |
Legal charge | 29 April 1985 | Fully Satisfied |
N/A |
Legal charge | 05 March 1973 | Fully Satisfied |
N/A |
Debenture | 16 June 1960 | Fully Satisfied |
N/A |
Legal charge | 12 December 1956 | Fully Satisfied |
N/A |
Legal charge | 12 December 1956 | Fully Satisfied |
N/A |