About

Registered Number: 06509052
Date of Incorporation: 19/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 8 Castle Street, Bridgwater, Somerset, TA6 3DB

 

Alletsons Ltd was founded on 19 February 2008 with its registered office in Bridgwater, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Davies, Benjamin Huw, Gardiner, Emily, Bond, Stephen Anthony Richards for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Benjamin Huw 19 February 2008 - 1
GARDINER, Emily 01 April 2018 - 1
BOND, Stephen Anthony Richards 19 February 2008 16 April 2018 1

Filing History

Document Type Date
MR04 - N/A 24 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 01 August 2018
PSC01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
PSC07 - N/A 08 June 2018
SH08 - Notice of name or other designation of class of shares 06 June 2018
RESOLUTIONS - N/A 30 May 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 February 2016
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 14 January 2015
SH06 - Notice of cancellation of shares 02 April 2014
SH03 - Return of purchase of own shares 02 April 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
395 - Particulars of a mortgage or charge 08 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.