AJC CARPENTRY SOUTHERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Termination of appointment of Warren Richard Nolan as a director on 2024-11-15 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-01-23 with updates |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-10 with updates |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/01/2429 January 2024 | Particulars of variation of rights attached to shares |
| 23/01/2423 January 2024 | Change of share class name or designation |
| 23/01/2423 January 2024 | Sub-division of shares on 2023-12-15 |
| 22/01/2422 January 2024 | Resolutions |
| 22/01/2422 January 2024 | Resolutions |
| 22/01/2422 January 2024 | Resolutions |
| 22/01/2422 January 2024 | Resolutions |
| 22/01/2422 January 2024 | Memorandum and Articles of Association |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/11/2218 November 2022 | Confirmation statement made on 2022-11-01 with updates |
| 15/11/2215 November 2022 | Director's details changed for Mr Dane Keenleyside on 2020-02-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/11/2127 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Secretary's details changed for Alison Cooke on 2021-11-16 |
| 16/11/2116 November 2021 | Director's details changed for Mr Andrew James Cooke on 2021-11-16 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 16/11/2116 November 2021 | Termination of appointment of Stewart Chaffey as a director on 2021-10-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | DIRECTOR APPOINTED MR WARREN RICHARD NOLAN |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM STUDIO 6 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW |
| 06/04/186 April 2018 | DIRECTOR APPOINTED MR STEWART CHAFFEY |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/11/152 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/11/143 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
| 13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANE KEENLYSIDE / 13/11/2013 |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/11/1215 November 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 08/11/128 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
| 06/11/126 November 2012 | DIRECTOR APPOINTED MR DANE KEENLYSIDE |
| 09/05/129 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/04/1128 April 2011 | DIRECTOR APPOINTED MR ANDREW JAMES COOKE |
| 28/04/1128 April 2011 | SECRETARY APPOINTED ALISON COOKE |
| 15/04/1115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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