AJC STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 19/02/2519 February 2025 | Amended total exemption full accounts made up to 2024-03-31 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-02-07 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 04/03/224 March 2022 | Director's details changed for Andrew John Charles Stone on 2022-03-04 |
| 04/03/224 March 2022 | Change of details for Mr Andrew John Charles Stone as a person with significant control on 2022-03-04 |
| 04/03/224 March 2022 | Registered office address changed from 2 the Council Houses Black Bank, Foxt Stoke on Trent Staffordshire ST10 1HN to Brownlow Farm Elkstones Longnor Buxton Derbyshire SK17 0LS on 2022-03-04 |
| 04/03/224 March 2022 | Secretary's details changed for Janet Patricia Stone on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Andrew John Charles Stone on 2022-03-04 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
| 18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064972370002 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/02/1513 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 22/12/1422 December 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 |
| 25/02/1425 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 23/12/1323 December 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 |
| 24/03/1324 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/02/1214 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/03/111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET PATRICIA STONE / 08/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHARLES STONE / 08/03/2010 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/09/0915 September 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/02/087 February 2008 | 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