AJB ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Mr Anthony Blenkinsop on 2025-04-06

View Document

16/04/2516 April 2025 Director's details changed for Joanne Blenkinsop on 2025-04-06

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Anthony Blenkinsop on 2025-04-06

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Registered office address changed from 9 Donkin Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PF to C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 2024-02-06

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 255107

View Document

22/03/1822 March 2018 ADOPT ARTICLES 16/03/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 255104

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 31/03/14 STATEMENT OF CAPITAL GBP 255102

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 205102

View Document

12/12/1212 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 140102

View Document

13/04/1213 April 2012 DISPENSE AUTHORISE SHARE CAPITAL/UNCHANGE OF ISSUE SHARES 30/03/2012

View Document

12/04/1212 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

13/01/1213 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BLENKINSOP / 21/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BLENKINSOP / 21/11/2009

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 20 STIRLING CLOSE PATTINSON SOUTH INDUSTRIAL EST WASHINGTON TYNE & WEAR NE38 8QD

View Document

08/12/998 December 1999 RETURN MADE UP TO 21/11/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: DERWENT HOUSE WASHINGTON TYNE & WEAR NE38 7ST

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED AJB FLOW CONTROL LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 6 GLENORRIN CLOSE LAMBTON WASHINGTON TYNE & WEAR NE38 0PZ

View Document

10/12/9610 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 2 GLENORRIN CLOSE LAMBTON WASHINGTON TYNE AND WEAR,NE38 ODZ

View Document

15/11/9515 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 S252 DISP LAYING ACC 15/11/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

07/03/927 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

06/03/926 March 1992 £ NC 1000/2000 24/02/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/11/9127 November 1991 SECRETARY RESIGNED

View Document

21/11/9121 November 1991 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