A.J. CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 6 WEST WELLBRAE CRESCENT HAMILTON LANARKSHIRE ML3 8HE SCOTLAND

View Document

24/09/2024 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EASTON / 24/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/08/198 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 7.00

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PEACOCK

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PEACOCK

View Document

07/07/197 July 2019 SECRETARY APPOINTED MR JOHN EASTON

View Document

04/07/194 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

27/10/1827 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 SECOND FILING FOR FORM SH01

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/10/1328 October 2013 01/02/13 STATEMENT OF CAPITAL GBP 14

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ADOPT ARTICLES 03/09/2010

View Document

09/11/109 November 2010 03/09/10 STATEMENT OF CAPITAL GBP 6

View Document

09/11/109 November 2010 NOMINAL CAPITAL INCREASED TO £100,000 03/09/2010

View Document

09/11/109 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 16 MUIR STREET HAMILTON ML3 6EP

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTON / 29/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEACOCK / 29/01/2010

View Document

01/03/101 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 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