About

Registered Number: 03369683
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill House, The Stream, Ditton, Kent, ME20 6AG

 

Allen Wilson Shopfitters & Builders Ltd was founded on 13 May 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Victor David 13 May 1997 - 1
WILSON, Peter Henry 13 May 1997 25 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 25 May 2018
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 16 May 2016
CERTNM - Change of name certificate 23 December 2015
CONNOT - N/A 23 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 14 July 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 28 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 21 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 30 May 2000
363a - Annual Return 20 May 1999
AA - Annual Accounts 24 February 1999
363a - Annual Return 16 June 1998
225 - Change of Accounting Reference Date 19 March 1998
287 - Change in situation or address of Registered Office 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.