AJC PLANT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with updates |
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 27/08/2527 August 2025 | Registered office address changed from The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN United Kingdom to 51 Elm Park Crundale Haverfordwest SA62 4DN on 2025-08-27 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 13/11/2313 November 2023 | Director's details changed for Ms Astrid Julie Cicely Griffiths on 2023-11-13 |
| 13/11/2313 November 2023 | Change of details for Mrs Astrid Julie Cicely Griffiths as a person with significant control on 2023-11-13 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2022-02-15 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-01-08 with updates |
| 26/10/2126 October 2021 | Notification of James Stephen Griffiths as a person with significant control on 2021-01-08 |
| 26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-01-08 |
| 26/10/2126 October 2021 | Change of details for Mrs Astrid Julie Cicely Griffiths as a person with significant control on 2021-01-08 |
| 06/07/216 July 2021 | Director's details changed for Mrs Astrid Julie Cicely Griffiths on 2021-07-06 |
| 06/07/216 July 2021 | Registered office address changed from Hamilton House 44 Hamilton Terrace Milford Haven SA73 3JP United Kingdom to The Beeches Houghton Milford Haven Pembrokeshire SA73 1NN on 2021-07-06 |
| 06/07/216 July 2021 | Director's details changed for Mr James Stephen Griffiths on 2021-07-06 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 30/08/1830 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | DIRECTOR APPOINTED MR JAMES STEPHEN GRIFFITHS |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTRID JULIE CICELY GRIFFITHS |
| 05/01/185 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 06/01/176 January 2017 | 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