ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type full. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type full. 2021-09-23 View Report
Address. New address: Allneeds House Unit 4, Travellers Lane North Mymms Hatfield AL9 7HF. Change date: 2021-04-20. Old address: Capital House 34-40 Station Road, Finchley London N3 2RY. 2021-04-20 View Report
Accounts. Accounts type full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type full. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Mortgage. Charge creation date: 2019-05-01. Charge number: 074440090003. 2019-05-01 View Report
Mortgage. Charge creation date: 2019-03-05. Charge number: 074440090002. 2019-03-07 View Report
Accounts. Accounts type full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type full. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Change date: 2015-11-02. Officer name: Mr Prakash Patel. 2015-12-14 View Report
Officers. Officer name: Tina Patel. Change date: 2015-11-02. 2015-12-14 View Report
Accounts. Accounts type small. 2015-11-14 View Report
Officers. Termination date: 2015-01-13. Officer name: Vinod Patel. 2015-01-13 View Report
Officers. Appointment date: 2015-01-13. Officer name: Mr Prakash Patel. 2015-01-13 View Report
Officers. Officer name: Tina Patel. Appointment date: 2015-01-13. 2015-01-13 View Report
Officers. Termination date: 2015-01-13. Officer name: Sima Sevani. 2015-01-13 View Report
Accounts. Accounts type small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Address. Change date: 2013-03-20. Old address: Capital House 34-40 Station Road Finchley London N3 2RY United Kingdom. 2013-03-20 View Report
Address. Old address: Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom. Change date: 2013-03-20. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-02-23 View Report
Accounts. Change account reference date company current extended. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Capital. Capital allotment shares. 2010-11-25 View Report
Officers. Officer name: Nita Naresh Chhatralia. 2010-11-25 View Report
Officers. Officer name: Spw Directors Limited. 2010-11-25 View Report
Officers. Officer name: Sima Sevani. 2010-11-25 View Report
Officers. Officer name: Vinod Patel. 2010-11-25 View Report
Incorporation. Incorporation company. 2010-11-18 View Report