ALLIED WESTMINSTER LIMITED

Register to unlock more data on OkredoRegister

ALLIED WESTMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03457691

Incorporation date

29/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Cumberland Close, Aylesbury, Buckinghamshire HP21 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon25/11/2015
Director's details changed for Gavin Mitchell on 2015-10-05
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2015
Termination of appointment of William Edwin Charles Hughes as a director on 2014-12-31
dot icon22/01/2015
Termination of appointment of William Edwin Charles Hughes as a secretary on 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/01/2014
Director's details changed for Gavin Mitchell on 2013-09-24
dot icon28/01/2014
Director's details changed for Gavin Mitchell on 2013-09-24
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon20/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/12/2009
Director's details changed for Gavin Mitchell on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr William Edwin Charles Hughes on 2009-12-30
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 29/10/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 29/10/07; full list of members
dot icon13/04/2007
Return made up to 29/10/06; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 29/10/05; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 29/10/04; full list of members
dot icon31/12/2003
Return made up to 29/10/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/10/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon07/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/11/2002
Return made up to 29/10/02; full list of members
dot icon29/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
Registered office changed on 17/08/02 from: 31 cumberland close aylesbury buckinghamshire HP21 7HH
dot icon24/06/2002
Certificate of change of name
dot icon14/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/12/2001
Return made up to 29/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 29/10/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-10-31
dot icon06/01/2000
Return made up to 29/10/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-10-31
dot icon15/04/1999
Return made up to 29/10/98; full list of members
dot icon22/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Certificate of change of name
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
New director appointed
dot icon16/01/1998
Ad 04/11/97--------- £ si 100@1=100 £ ic 2/102
dot icon13/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
Certificate of change of name
dot icon10/11/1997
Registered office changed on 10/11/97 from: 788-790 finchley road london NW11 7UR
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
29/10/1997 - 04/11/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/10/1997 - 04/11/1997
68517
Hughes, William Edwin Charles
Director
22/05/2002 - 31/12/2014
9
Hughes, William Edwin Charles
Secretary
22/05/2002 - 31/12/2014
4
Mitchell, Bozena Elzbieta
Secretary
04/11/1997 - 29/05/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED WESTMINSTER LIMITED

ALLIED WESTMINSTER LIMITED is an(a) Active company incorporated on 29/10/1997 with the registered office located at 31 Cumberland Close, Aylesbury, Buckinghamshire HP21 7HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED WESTMINSTER LIMITED?

toggle

ALLIED WESTMINSTER LIMITED is currently Active. It was registered on 29/10/1997 .

Where is ALLIED WESTMINSTER LIMITED located?

toggle

ALLIED WESTMINSTER LIMITED is registered at 31 Cumberland Close, Aylesbury, Buckinghamshire HP21 7HH.

What does ALLIED WESTMINSTER LIMITED do?

toggle

ALLIED WESTMINSTER LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALLIED WESTMINSTER LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.