ALL MY OWN WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

02/10/232 October 2023 Notification of Neil Steven Johnstone as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Notification of Ian Howat Johnstone as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mrs Penelope Jane Johnstone as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr John Howit Johnstone as a person with significant control on 2023-10-02

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

03/10/223 October 2022 Change of details for Mr John Howitt Johnstone as a person with significant control on 2022-10-03

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 120

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 01/01/2019

View Document

14/01/1914 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 01/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 01/01/2019

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 27/11/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

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

View Accounts

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR IAN HOWAT JOHNSTONE

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 16/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2015

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

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

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED NEIL STEVEN JOHNSTONE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWIT JOHNSTONE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE JOHNSTONE / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information