A STEVENS BUILDING & MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
19/03/2519 March 2025 | Director's details changed for Mr Alan John Stevens on 2025-03-13 |
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 |
19/03/2519 March 2025 | Change of details for Mr Alan John Stevens as a person with significant control on 2025-03-13 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
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 |
01/12/231 December 2023 | Change of details for Mr Alan John Stevens as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Director's details changed for Mr Alan John Stevens on 2023-11-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 20/03/2018 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 14/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 74 WITHIES PARK MIDSOMER NORTON SOMERSET BA3 2PA ENGLAND |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 14/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MANTLE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 27/03/2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN STEVENS / 27/03/2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 12 WELLOW BROOK MEADOW WELTON MIDSOMER NORTON RADSTOCK SOMERSET BA3 2BQ |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | 12/05/16 NO CHANGES |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | 12/05/15 NO CHANGES |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVENS / 08/01/2015 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 119 WELTON GROVE MIDSOMER NORTON RADSTOCK AVON BA3 2TT |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | 12/05/13 NO CHANGES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVENS / 12/05/2010 |
17/05/1017 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/07/075 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 49 CLANDOWN ROAD PAULTON BRISTOL BS39 7SF |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | SECRETARY'S PARTICULARS CHANGED |
31/05/0531 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0411 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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