ALL THE WRITE STUFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2023-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Kevin Hopkins as a person with significant control on 2016-11-29

View Document

10/10/2410 October 2024 Director's details changed for Kevin Hopkins on 2024-10-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Director's details changed for Kevin Hopkins on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/10/2313 October 2023 Change of details for Mr Kevin Hopkins as a person with significant control on 2023-10-13

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

16/01/1916 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM FLAT 8 UNION CASTLE HOUSE 100 CANUTE ROAD SOUTHAMPTON SO14 3FJ ENGLAND

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 12 COLLINGBOURNE DRIVE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4SW

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM FLAT 8 UNION CASTLE HOUSE 100 CANUTE ROAD SOUTHAMPTON SO14 3FJ ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/02/167 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

04/01/144 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/03/132 March 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 12 COLLINGBOURNE DRIVE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4SW UNITED KINGDOM

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM C/O KEVIN HOPKINS THE STABLES REAR OF 60 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 16 GOLDFINCH WAY SOUTH WONSTON WINCHESTER SO21 3SH

View Document

26/01/1226 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM C/O KEVIN HOPKINS THE STABLES REAR OF 60 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS UNITED KINGDOM

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOPKINS / 26/01/2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIA HOPKINS

View Document

11/02/1111 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA HOPKINS / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOPKINS / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

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