Having been setup in 2004, Allen Martin Ltd have registered office in Wolverhampton, it's status is listed as "Active". The companies directors are Checketts, Lyn Audrey, Davies, Paul Michael, Checketts, Warwick Martin. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHECKETTS, Lyn Audrey | 23 February 2004 | - | 1 |
DAVIES, Paul Michael | 23 February 2004 | - | 1 |
CHECKETTS, Warwick Martin | 23 February 2004 | 06 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 27 February 2020 | |
AD01 - Change of registered office address | 05 July 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH03 - Change of particulars for secretary | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 03 April 2012 | |
TM01 - Termination of appointment of director | 21 September 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH03 - Change of particulars for secretary | 03 March 2010 | |
SH03 - Return of purchase of own shares | 20 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 01 March 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 01 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2004 | |
225 - Change of Accounting Reference Date | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
NEWINC - New incorporation documents | 23 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 September 2006 | Outstanding |
N/A |