About

Registered Number: 03848051
Date of Incorporation: 24/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX,

 

Based in Bristol, Allied Surveyors Diligence Ltd was registered on 24 September 1999, it's status in the Companies House registry is set to "Active". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 05 February 2019
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 29 September 2016
SH01 - Return of Allotment of shares 29 September 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
SH01 - Return of Allotment of shares 17 December 2009
AR01 - Annual Return 21 October 2009
225 - Change of Accounting Reference Date 21 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
CERTNM - Change of name certificate 20 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 25 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.