About

Registered Number: 06801825
Date of Incorporation: 26/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 Heybridge Close, Tean, Stoke-On-Trent, ST10 4LU,

 

Having been setup in 2009, Allsop Construction Ltd has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". Allsop, Alan Edmund, Cowans, Robert Simon are listed as directors of Allsop Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Alan Edmund 26 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
COWANS, Robert Simon 26 January 2009 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 13 September 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 19 October 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.