ALL4MATS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
20/02/2520 February 2025 | Cessation of Shaun Ward as a person with significant control on 2021-08-13 |
20/02/2520 February 2025 | Notification of Shaun Ward as a person with significant control on 2021-08-13 |
17/02/2517 February 2025 | Director's details changed for Mrs Linda Ward on 2025-02-17 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Cessation of Garry Anthony Scaife as a person with significant control on 2021-08-13 |
11/02/2211 February 2022 | Notification of Shaun Ward as a person with significant control on 2021-08-13 |
11/02/2211 February 2022 | Notification of Linda Ward as a person with significant control on 2021-08-13 |
11/02/2211 February 2022 | Cessation of Helen Margaret Scaife as a person with significant control on 2021-08-13 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with updates |
16/06/2116 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
29/09/1729 September 2017 | 24/11/16 STATEMENT OF CAPITAL GBP 235 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
09/02/159 February 2015 | DIRECTOR APPOINTED MRS LINDA WARD |
03/09/143 September 2014 | ADOPT ARTICLES 22/08/2014 |
03/09/143 September 2014 | 22/08/14 STATEMENT OF CAPITAL GBP 160.00 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WARD / 13/08/2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET SCAIFE / 13/08/2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANTHONY SCAIFE / 13/08/2013 |
30/07/1330 July 2013 | DIRECTOR APPOINTED SHAUN WARD |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM UNIT NW2A THE NEW MILL GEORGE STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4JD |
08/10/118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1122 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON |
22/02/1122 February 2011 | DIRECTOR APPOINTED HELEN MARGARET SCAIFE |
22/02/1122 February 2011 | DIRECTOR APPOINTED GARRY ANTHONY SCAIFE |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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