ALL MASTIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CURRSHO FROM 31/07/2017 TO 31/01/2017

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR WARREN DEAN HILL

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR CHRISTOPHER PUGH

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR CRAIG PUGH

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BELL

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA BELL

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER PUGH

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP REAY BELL / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARGARET BELL / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REAY BELL / 18/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM SEALANT HOUSE HARBOUR ROAD PORTISHEAD BRISTOL BS20 7BL

View Document

05/06/155 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS THERESA MARGARET BELL

View Document

02/03/152 March 2015 01/11/14 STATEMENT OF CAPITAL GBP 10077.58

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REAY BELL / 15/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CHAPMAN / 15/03/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 NC INC ALREADY ADJUSTED 16/03/03

View Document

09/01/049 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: FERNEY COTTAGE LITTLE COWERN BROMYARD HEREFORDSHIRE HR7 4RJ

View Document

15/09/9415 September 1994 AUDITOR'S RESIGNATION

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/05/9311 May 1993 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/05/9311 May 1993 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/04/9321 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/90

View Document

21/04/9321 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/91

View Document

21/04/9321 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: LA HANOIS OLD ROSS ROAD WHITCHURCH ROSS ON WYE HEREFORDSHIRE HR9 6DD

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED TEGHCO LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

27/08/9127 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

27/08/9127 August 1991 EXEMPTION FROM APPOINTING AUDITORS 30/07/91

View Document

27/08/9127 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: OAKLANDS UPPER WELLAND ROAD MALVERN WELLS WORCS

View Document

11/06/9111 June 1991 FIRST GAZETTE

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED STREAMSWITCH LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: 87 VICTORIA ST ST ALBANS HERTS AL1 3XX

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 080589

View Document

15/03/8915 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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