A.J.AUTOMATIC MACHINE CO.LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 19/11/2419 November 2024 | Termination of appointment of Carol Francombe as a director on 2020-01-01 |
| 19/11/2419 November 2024 | Termination of appointment of Keith James Francombe as a director on 2015-10-21 |
| 19/11/2419 November 2024 | Cessation of Carol Francombe as a person with significant control on 2020-01-01 |
| 19/11/2419 November 2024 | Notification of Andrew James Francombe as a person with significant control on 2020-01-01 |
| 19/11/2419 November 2024 | Appointment of Mrs Sarah Francombe as a secretary on 2020-01-01 |
| 19/11/2419 November 2024 | Termination of appointment of Carol Francombe as a secretary on 2020-01-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 15/09/2315 September 2023 | Micro company accounts made up to 2023-03-31 |
| 15/04/2315 April 2023 | Amended micro company accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046737870001 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ARCH 2 BERKELEY COURT BUSINESS PARK LAWRENCE HILL BRISTOL BS5 0BX |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1529 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
| 01/07/111 July 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 21/06/1121 June 2011 | FIRST GAZETTE |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/04/1013 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES FRANCOMBE / 21/02/2010 |
| 12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ARCH 2 EARL RUSSELL WAY LAWRENCE HILL BRISTOL BS5 0BX |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL FRANCOMBE / 21/02/2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FRANCOMBE / 21/02/2010 |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/04/097 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/08/084 August 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/05/0717 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/05/0717 May 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ARGH 2 BERKELEY COURT BUSINESS PARK LAWRENCE HILL BRISTOL BS5 0BX |
| 17/05/0717 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 24/04/0724 April 2007 | DIRECTOR RESIGNED |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
| 12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
| 07/04/067 April 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/03/058 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/04/045 April 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 29/07/0329 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 19/07/0319 July 2003 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 58 DIAL HILL ROAD CLEVEDON AVON BS21 7EL |
| 24/02/0324 February 2003 | SECRETARY RESIGNED |
| 21/02/0321 February 2003 | 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