ALL IN ONE MAINTENANCE MIDLANDS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Change of details for Mr Glenn John Wallin as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Director's details changed for Mr Glenn John Wallin on 2023-05-10

View Document

11/05/2311 May 2023 Director's details changed for Miss Claire Marie Walker on 2023-05-10

View Document

11/05/2311 May 2023 Change of details for Miss Claire Marie Walker as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Miss Claire Marie Walker on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 204 Corisande Road Birmingham B29 6RS to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Miss Claire Marie Walker as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Glenn John Wallin on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mr Glenn John Wallin as a person with significant control on 2023-05-10

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN JOHN WALLIN

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE WALKER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR GLENN JOHN WALLIN

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WALKER / 07/01/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SUITE 2 ALL-IN-ONE MAINTENANCE MIDLANDS LTD 55 WARWICK ROAD SOLIHULL B92 7HS

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY ANTONIA JAGITKA

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA JAGITKA

View Document

09/09/159 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM SUITE 5 55 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7HS ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA SYLVIA JAGITKA / 30/08/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 204 CORISANDE ROAD BIRMINGHAM B29 6RS ENGLAND

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WALKER / 30/08/2014

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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