Download leads from Nexok and grow your business. Find out more

Allstyle Engineering Limited

Documents

Total Documents175
Total Pages914

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with no updates
7 August 2023Registered office address changed from Unit 5 60 Arthur Street Redditch B98 8JY England to Butlers Hill Yard Weights Lane Redditch Worcestershire B97 6RQ on 7 August 2023
13 July 2023Total exemption full accounts made up to 31 December 2022
1 November 2022Confirmation statement made on 9 October 2022 with updates
1 November 2022Cessation of Beryl Doris Appleby as a person with significant control on 1 January 2022
1 November 2022Termination of appointment of Beryl Doris Appleby as a director on 1 January 2022
28 September 2022Total exemption full accounts made up to 31 December 2021
14 October 2021Confirmation statement made on 9 October 2021 with no updates
29 September 2021Micro company accounts made up to 31 December 2020
31 December 2020Micro company accounts made up to 31 December 2019
15 October 2020Confirmation statement made on 9 October 2020 with no updates
14 October 2019Confirmation statement made on 9 October 2019 with no updates
14 October 2019Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Unit 5 60 Arthur Street Redditch B98 8JY on 14 October 2019
27 September 2019Micro company accounts made up to 31 December 2018
14 May 2019Change of details for Mr David Amphlett as a person with significant control on 13 May 2019
9 May 2019Change of details for Mr David Amphlett as a person with significant control on 8 May 2019
7 May 2019Director's details changed for Mr David Amphlett on 7 May 2019
9 October 2018Confirmation statement made on 9 October 2018 with updates
9 October 2018Cessation of Beryl Doris Appleby as a person with significant control on 11 October 2017
9 October 2018Cessation of David Amphlett as a person with significant control on 11 October 2017
9 October 2018Cessation of Joanne Sara Appleby as a person with significant control on 11 October 2017
29 August 2018Total exemption full accounts made up to 31 December 2017
14 December 2017Change of details for Mr David Amphlett as a person with significant control on 13 December 2017
13 December 2017Director's details changed for Mr David Amphlett on 13 December 2017
12 October 2017Notification of David Amphlett as a person with significant control on 6 April 2016
12 October 2017Notification of Joanne Sara Appleby as a person with significant control on 6 April 2016
12 October 2017Notification of Joanne Sara Appleby as a person with significant control on 6 April 2016
12 October 2017Notification of Beryl Doris Appleby as a person with significant control on 6 April 2016
12 October 2017Notification of Beryl Doris Appleby as a person with significant control on 6 April 2016
12 October 2017Notification of David Amphlett as a person with significant control on 6 April 2016
11 October 2017Confirmation statement made on 11 October 2017 with updates
11 October 2017Confirmation statement made on 11 October 2017 with updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
26 October 2016Confirmation statement made on 16 October 2016 with updates
26 October 2016Confirmation statement made on 16 October 2016 with updates
1 October 2016Purchase of own shares.
1 October 2016Purchase of own shares.
17 September 2016Change of share class name or designation
17 September 2016Change of share class name or designation
17 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 120
17 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 120
8 September 2016Total exemption small company accounts made up to 31 December 2015
8 September 2016Total exemption small company accounts made up to 31 December 2015
3 November 2015Appointment of Ms Joanne Sara Appleby as a director on 3 November 2015
3 November 2015Appointment of Ms Joanne Sara Appleby as a director on 3 November 2015
3 November 2015Appointment of Ms Joanne Sara Appleby as a director on 3 November 2015
20 October 2015Termination of appointment of David John Appleby as a director on 9 November 2014
20 October 2015Termination of appointment of David John Appleby as a director on 9 November 2014
20 October 2015Termination of appointment of David John Appleby as a director on 9 November 2014
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 920
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 920
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 920
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 920
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 920
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 920
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
23 April 2013Director's details changed for David Amphlett on 22 April 2013
23 April 2013Director's details changed for David Amphlett on 22 April 2013
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
19 September 2011Total exemption small company accounts made up to 31 December 2010
19 September 2011Total exemption small company accounts made up to 31 December 2010
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Beryl Appleby on 16 October 2009
5 November 2009Director's details changed for Beryl Appleby on 16 October 2009
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
5 November 2009Director's details changed for David Amphlett on 16 October 2009
5 November 2009Director's details changed for David Amphlett on 16 October 2009
5 November 2009Director's details changed for David John Appleby on 16 October 2009
5 November 2009Director's details changed for David John Appleby on 16 October 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
2 November 2009Director's details changed for David Amphlett on 7 August 2009
2 November 2009Director's details changed for David Amphlett on 7 August 2009
2 November 2009Secretary's details changed for Joanne Sara Appleby on 1 April 2009
2 November 2009Secretary's details changed for Joanne Sara Appleby on 1 April 2009
2 November 2009Secretary's details changed for Joanne Sara Appleby on 1 April 2009
2 November 2009Director's details changed for David Amphlett on 7 August 2009
24 October 2008Return made up to 16/10/08; full list of members
24 October 2008Return made up to 16/10/08; full list of members
1 October 2008Total exemption small company accounts made up to 31 December 2007
1 October 2008Total exemption small company accounts made up to 31 December 2007
8 November 2007Return made up to 16/10/07; no change of members
8 November 2007Return made up to 16/10/07; no change of members
2 November 2007Total exemption small company accounts made up to 31 December 2006
2 November 2007Total exemption small company accounts made up to 31 December 2006
23 February 2007Ad 18/12/06--------- £ si 600@1=600 £ ic 320/920
23 February 2007New director appointed
23 February 2007Ad 18/12/06--------- £ si 600@1=600 £ ic 320/920
23 February 2007Nc inc already adjusted 18/12/06
23 February 2007New director appointed
23 February 2007Nc inc already adjusted 18/12/06
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 February 2007Ad 18/12/06--------- £ si 20@1=20 £ ic 300/320
23 February 2007Ad 18/12/06--------- £ si 20@1=20 £ ic 300/320
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 September 2006Total exemption small company accounts made up to 31 December 2005
12 September 2006Total exemption small company accounts made up to 31 December 2005
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
28 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 October 2005Particulars of mortgage/charge
18 October 2005Particulars of mortgage/charge
27 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
27 October 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
19 August 2004Total exemption small company accounts made up to 31 December 2003
19 August 2004Total exemption small company accounts made up to 31 December 2003
23 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 September 2003Total exemption small company accounts made up to 31 December 2002
25 September 2003Total exemption small company accounts made up to 31 December 2002
22 October 2002Return made up to 16/10/02; full list of members
22 October 2002Return made up to 16/10/02; full list of members
30 July 2002Total exemption full accounts made up to 31 December 2001
30 July 2002Total exemption full accounts made up to 31 December 2001
13 November 2001Return made up to 16/10/01; full list of members
13 November 2001Return made up to 16/10/01; full list of members
19 September 2001Total exemption full accounts made up to 31 December 2000
19 September 2001Total exemption full accounts made up to 31 December 2000
1 November 2000Return made up to 16/10/00; full list of members
1 November 2000Return made up to 16/10/00; full list of members
24 May 2000Full accounts made up to 31 December 1999
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
24 May 2000Full accounts made up to 31 December 1999
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
26 October 1999Return made up to 16/10/99; full list of members
26 October 1999Return made up to 16/10/99; full list of members
19 May 1999Full accounts made up to 31 December 1998
19 May 1999Full accounts made up to 31 December 1998
27 October 1998Return made up to 16/10/98; no change of members
27 October 1998Return made up to 16/10/98; no change of members
29 April 1998Full accounts made up to 31 December 1997
29 April 1998Full accounts made up to 31 December 1997
5 November 1997Return made up to 16/10/97; full list of members
5 November 1997Return made up to 16/10/97; full list of members
23 October 1997Accounting reference date extended from 31/10/97 to 31/12/97
23 October 1997Accounting reference date extended from 31/10/97 to 31/12/97
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 January 1997Ad 12/12/96--------- £ si 298@1=298 £ ic 2/300
15 January 1997Ad 12/12/96--------- £ si 298@1=298 £ ic 2/300
15 January 1997Conve 02/01/97
15 January 1997Conve 02/01/97
12 December 1996Secretary resigned
12 December 1996New director appointed
12 December 1996Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR
12 December 1996Secretary resigned
12 December 1996Director resigned
12 December 1996New director appointed
12 December 1996New secretary appointed
12 December 1996Director resigned
12 December 1996New secretary appointed
12 December 1996Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR
12 December 1996New director appointed
12 December 1996New director appointed
16 October 1996Incorporation
16 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed