Allied Insulators LTD
HARROWELLS (NO 169) LIMITED
ALLIED INSULATORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 01871630 |
Universal Entity Code | 3376-4883-8412-5422 |
Record last updated | Sunday, April 27, 2025 12:49:39 AM UTC |
Official Address | C/o Wade Ceramics Ltd Bessemer Drive Stoke-On-Trent England St15gr Etruria And Hanley There are 6 companies registered at this street |
Locality | Etruria And Hanley |
Region | England |
Postal Code | ST15GR |
Sector | manufacture |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 14, 2025 | Resignation of one Director (a man) |  |
Registry | Aug 1, 2022 | Two appointments: 2 men |  |
Registry | Dec 1, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Dec 1, 2016 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Oct 6, 2015 | Annual accounts |  |
Registry | Jun 26, 2015 | Annual return |  |
Registry | Apr 10, 2015 | Change of particulars for director |  |
Registry | Apr 10, 2015 | Change of registered office address |  |
Registry | Apr 10, 2015 | Change of particulars for director |  |
Registry | Sep 25, 2014 | Registration of a charge / charge code |  |
Financials | Sep 8, 2014 | Annual accounts |  |
Registry | Jul 9, 2014 | Annual return |  |
Financials | Aug 21, 2013 | Annual accounts |  |
Registry | Jun 20, 2013 | Annual return |  |
Registry | Sep 6, 2012 | Particulars of a mortgage or charge |  |
Registry | Jun 15, 2012 | Annual return |  |
Financials | Jun 12, 2012 | Annual accounts |  |
Registry | Jul 5, 2011 | Annual return |  |
Registry | Jul 5, 2011 | Change of particulars for director |  |
Registry | May 14, 2011 | Particulars of a mortgage or charge |  |
Registry | May 13, 2011 | Particulars of a mortgage or charge 7284... |  |
Financials | May 4, 2011 | Annual accounts |  |
Registry | May 4, 2011 | Change of accounting reference date |  |
Registry | Apr 28, 2011 | Return of allotment of shares |  |
Registry | Apr 8, 2011 | Company name change |  |
Registry | Apr 8, 2011 | Change of name certificate |  |
Registry | Apr 8, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Nov 19, 2010 | Change of registered office address |  |
Registry | Aug 25, 2010 | Resignation of one Secretary |  |
Registry | Aug 25, 2010 | Resignation of one Director |  |
Registry | Aug 20, 2010 | Resignation of 2 people: one Secretary (a woman), one Director (a man) and one Solictor |  |
Registry | Aug 4, 2010 | Change of registered office address |  |
Registry | Jul 23, 2010 | Appointment of a man as Director |  |
Registry | Jul 23, 2010 | Appointment of a man as Director 7284... |  |
Registry | Jun 18, 2010 | Two appointments: 2 men |  |
Registry | Jun 15, 2010 | Two appointments: a man and a woman |  |
Registry | Dec 27, 2000 | Company name change |  |