A STEVENS BUILDING & MAINTENANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Alan John Stevens on 2025-03-13

View Document

19/03/2519 March 2025 Registered office address changed from 3 Cotswold Gardens Midsomer Norton Somerset BA3 4WT England to 24 Priory Close Midsomer Norton Radstock Somerset BA3 2HZ on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Alan John Stevens as a person with significant control on 2025-03-13

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Registered office address changed from 4 Dymboro Gardens Midsomer Norton Somerset BA3 2QT England to 3 Cotswold Gardens Midsomer Norton Somerset BA3 4WT on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Alan John Stevens as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Director's details changed for Mr Alan John Stevens on 2023-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 20/03/2018

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 74 WITHIES PARK MIDSOMER NORTON SOMERSET BA3 2PA ENGLAND

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 14/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH MANTLE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 12 WELLOW BROOK MEADOW WELTON MIDSOMER NORTON RADSTOCK SOMERSET BA3 2BQ

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 12/05/16 NO CHANGES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 12/05/15 NO CHANGES

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVENS / 08/01/2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 119 WELTON GROVE MIDSOMER NORTON RADSTOCK AVON BA3 2TT

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 12/05/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVENS / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 49 CLANDOWN ROAD PAULTON BRISTOL BS39 7SF

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company