AJM ACCOUNTANCY & BOOKKEEPING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2024-12-30 with no updates |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 27/06/2327 June 2023 | Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Appointment of Mr Christopher Cherry as a director on 2023-01-26 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 01/11/221 November 2022 | Termination of appointment of Christopher Cherry as a director on 2022-09-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 06/12/216 December 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | DIRECTOR APPOINTED CHRISTOPHER CHERRY |
| 29/05/2029 May 2020 | DIRECTOR APPOINTED GAVIN JAMES BROWN |
| 29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHAPPELL |
| 29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COLLARD & CO HOLDINGS LIMITED |
| 29/05/2029 May 2020 | CESSATION OF MICHELLE JOANNE CHAPPELL AS A PSC |
| 29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SUITE 105 VINEY COURT VINEY STREET TAUNTON SOMERSET TA1 3FB UNITED KINGDOM |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SUITE 105 VINEY COURT VINEY STREET TAUNTON SOMERSET TA1 3FB ENGLAND |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM UNIT D HOME FIELD NORTH PROCKTERS FARM WEST MONKTON TAUNTON SOMERSET TA2 8QN |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 16/09/1616 September 2016 | 31/12/15 UNAUDITED ABRIDGED |
| 12/01/1612 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/144 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/02/1320 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JOANNE CHAPPELL / 06/02/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT H CREECH PAPER MILL CREECH ST. MICHAEL TAUNTON SOMERSET TA3 5PX UNITED KINGDOM |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/02/122 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR EMMA QUINN |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/08/1115 August 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
| 02/02/112 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT H CREECH PAPER MILL MILL LANE CREECH ST MICHAEL TAUNTON SOMERSET TA3 5PX UNITED KINGDOM |
| 06/01/106 January 2010 | 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