AJ REMOVALS AND STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2530 April 2025 | Current accounting period shortened from 2024-04-30 to 2024-04-29 |
27/02/2527 February 2025 | Change of details for Mr Azam Amin as a person with significant control on 2021-02-04 |
27/02/2527 February 2025 | Change of details for Miss Katie Locke as a person with significant control on 2021-02-04 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-04-30 |
13/02/2413 February 2024 | Secretary's details changed for Mrs Katie Locke-Amin on 2024-02-04 |
13/02/2413 February 2024 | Change of details for Katie Locke-Amin as a person with significant control on 2024-02-04 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
03/02/233 February 2023 | Change of details for Mr Azam Amin as a person with significant control on 2021-02-04 |
03/02/233 February 2023 | Notification of Katie Locke-Amin as a person with significant control on 2021-02-04 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-04-30 |
27/10/2227 October 2022 | Second filing of Confirmation Statement dated 2022-02-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
19/12/1819 December 2018 | 30/05/17 STATEMENT OF CAPITAL GBP 1000 |
04/12/184 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | SECRETARY APPOINTED MRS KATIE LOCKE-AMIN |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, SECRETARY DAVE SADLER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM AMIN / 20/11/2017 |
27/10/1727 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/02/1510 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY AZAM AMIM |
30/06/1430 June 2014 | SECRETARY APPOINTED MR DAVE SADLER |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM AMIN / 17/07/2012 |
19/04/1319 April 2013 | SECRETARY APPOINTED AZAM AMIM |
19/04/1319 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN FONES |
01/10/121 October 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
30/09/1230 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN FONES |
30/09/1230 September 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN FONES |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/02/1213 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/02/1110 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
26/01/1126 January 2011 | COMPANY NAME CHANGED AJ HALESOWEN SELF STORAGE LIMITED CERTIFICATE ISSUED ON 26/01/11 |
17/01/1117 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009 |
16/03/1016 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/07/0913 July 2009 | |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1 JEWS LANE, UPPER GORNAL DUDLEY WEST MIDLANDS DY3 2AA |
16/02/0916 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/075 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/03/066 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AJ REMOVALS AND STORAGE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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