ALL MY OWN WORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-08-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-08-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
02/10/232 October 2023 | Notification of Neil Steven Johnstone as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Notification of Ian Howat Johnstone as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Change of details for Mrs Penelope Jane Johnstone as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Change of details for Mr John Howit Johnstone as a person with significant control on 2023-10-02 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-08-31 |
25/10/2225 October 2022 | Registered office address changed from 550 Valley Road Basford Nottingham NG5 1JJ to Stuart House 5-7 Wellington Street Long Eaton Nottingham NG10 4LY on 2022-10-25 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
03/10/223 October 2022 | Change of details for Mr John Howitt Johnstone as a person with significant control on 2022-10-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-08-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/01/215 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/11/1922 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 120 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/01/1924 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 01/01/2019 |
14/01/1914 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 01/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 01/01/2019 |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 27/11/2018 |
27/11/1827 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 27/11/2018 |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 27/11/2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/04/186 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR IAN HOWAT JOHNSTONE |
22/10/1522 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 16/10/2015 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2015 |
22/10/1522 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/10/1420 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
24/10/1324 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM STUART HOUSE 5-7 WELLINGTON STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 4LY |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
18/10/1218 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
26/01/1126 January 2011 | DIRECTOR APPOINTED NEIL STEVEN JOHNSTONE |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
14/10/1014 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 16/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
06/11/076 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0329 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
14/11/0214 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/10/0229 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | 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