About

Registered Number: 03457691
Date of Incorporation: 29/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 31 Cumberland Close, Aylesbury, Buckinghamshire, HP21 7HH

 

Based in Buckinghamshire, Allied Westminster Ltd was established in 1997, it's status is listed as "Active". This business has no directors listed at Companies House.

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 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 11 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 21 April 2012
AA - Annual Accounts 20 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 December 2007
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 06 December 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
287 - Change in situation or address of Registered Office 17 August 2002
CERTNM - Change of name certificate 24 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 15 April 1999
MEM/ARTS - N/A 22 October 1998
CERTNM - Change of name certificate 20 October 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
MEM/ARTS - N/A 13 November 1997
CERTNM - Change of name certificate 12 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.