ALLMODCONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

12/10/2112 October 2021 Registered office address changed from Mabbitts Horn Poppit Sands St Dogmael Cardigan Dyfed SA43 3LN to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2021-10-12

View Document

09/10/219 October 2021 Confirmation statement made on 2021-02-26 with updates

View Document

09/10/219 October 2021 Administrative restoration application

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

17/02/2117 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM PENRHIWGALED PENRHIWGALED LANE CROSS INN LLANDYSUL DYFED SA44 6NN WALES

View Document

16/03/1316 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM FFYNNONWEN CWMBACH WHITLAND CARMARTHENSHIRE SA34 0DN

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARK / 01/02/2010

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET CLARK / 01/02/2010

View Document

15/12/0915 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 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