Founded in 2000, Allen Design Ltd have registered office in Barnsley in South Yorkshire, it has a status of "Active". We don't know the number of employees at the business. Allen, Isobel Diane, Allen, John Ernest are listed as the directors of Allen Design Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, John Ernest | 22 August 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Isobel Diane | 22 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 16 January 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
CH03 - Change of particulars for secretary | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AD01 - Change of registered office address | 28 January 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
AA - Annual Accounts | 20 April 2011 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH03 - Change of particulars for secretary | 26 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 11 May 2009 | |
287 - Change in situation or address of Registered Office | 30 April 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 17 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 05 September 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 08 December 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 18 April 2001 | |
225 - Change of Accounting Reference Date | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
NEWINC - New incorporation documents | 22 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 April 2001 | Outstanding |
N/A |